STAK COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/10/1419 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PAPADOPOULOS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PAPADOPOULOS

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS PAPADOPOULOS / 16/03/2013

View Document

16/03/1316 March 2013 SECRETARY APPOINTED DR JACQUELINE PATRICIA PAPADOPOULOS

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE PATRICIA PAPADOPOULOS / 16/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 219 TROWBRIDGE ROAD BRADFORD ON AVON WILTSHIRE BA15 1EU

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY IAIN FORBES

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS PAPADOPOULOS / 01/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE PATRICIA PAPADOPOULOS / 01/09/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/09/01; NO CHANGE OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 1 BADMINTON COURT STATION ROAD YATE AVON BS17 5HZ

View Document

10/12/9810 December 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/9829 May 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/9829 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/9829 May 1998 REREGISTRATION PLC-PRI 02/04/98

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/01/9223 January 1992 AUDITORS' REPORT

View Document

23/01/9223 January 1992 AUDITORS' STATEMENT

View Document

23/01/9223 January 1992 BALANCE SHEET

View Document

23/01/9223 January 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/01/9223 January 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 80 CHERRINGTON YATE BRISTOL BS17 4UX

View Document

27/02/9027 February 1990 NC INC ALREADY ADJUSTED 30/09/89

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 £ NC 1000/99000 30/09/

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 ADOPT MEM AND ARTS 280489

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED STAK MICROCOMPUTERS LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

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