STAGE AND STUDIO SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Trevor Wilkins as a director on 2024-11-15

View Document

25/11/2425 November 2024 Notification of Richard James Robert Edden as a person with significant control on 2024-11-10

View Document

20/11/2420 November 2024 Termination of appointment of Trevor Wilkins as a secretary on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Trevor Wilkins as a person with significant control on 2024-11-20

View Document

19/11/2419 November 2024 Director's details changed for Mr Richard James Robert Edden on 2024-11-10

View Document

19/11/2419 November 2024 Registered office address changed from 2 Cactus Drive Leegomery Telford TF1 6XA England to 51 Albert Road Shrewsbury SY1 4JD on 2024-11-19

View Document

08/11/248 November 2024 Appointment of Mrs Jennifer Edden as a secretary on 2024-11-08

View Document

06/11/246 November 2024 Appointment of Mr Richard James Robert Edden as a director on 2024-11-06

View Document

29/10/2429 October 2024 Registration of charge 088737170001, created on 2024-10-29

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR WILKINS / 26/02/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CESSATION OF ALEXANDER HARRIS AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARRIS

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILKINS / 04/02/2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 04/02/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 07/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILKINS / 07/02/2017

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILKINS / 02/12/2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / TREVOR WILKINS / 02/12/2016

View Document

18/10/1618 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 01/11/14 STATEMENT OF CAPITAL GBP 100

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM MOSAIC SHOP, EAST WING JACKFIELD TILE MUSEUM JACKFIELD TELFORD SHROPSHIRE TF8 7AP ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM MOSAIC SHOP EAST WING JACKFIELD TILE MUSEUM TELFORD SHROPSHIRE TF8 7LJ ENGLAND

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company