STANGARD DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewNotification of Stangard Holdings Limited as a person with significant control on 2025-06-13

View Document

09/10/259 October 2025 NewCessation of Stangard Limited as a person with significant control on 2025-06-13

View Document

08/10/258 October 2025 NewAppointment of Mr Matthew James Wilton as a director on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of Ms Julie Ann Beebee as a director on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of Mr Andrew Petch as a director on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of Mr Mathew Anthony Harris as a director on 2025-10-08

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Cessation of Mark Anthony Harris as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Notification of Stangard Limited as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Cessation of David Keith Parkinson as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of Elizabeth Mary Parkinson as a secretary on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of David Keith Parkinson as a director on 2024-06-27

View Document

28/06/2428 June 2024 Cessation of Elizabeth Mary Parkinson as a person with significant control on 2024-06-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Registered office address changed from The Parlour Wick Business Centre Upper Wick Dursley Gloucestershire GL11 6DE to Unit 2, Wick Business Centre Manor Farm Upper Wick Dursley Gloucestershire GL11 6DE on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 CURRSHO FROM 30/06/2021 TO 31/05/2021

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIDLER

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARRIS / 25/11/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARRIS / 25/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY PARKINSON / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FIDLER / 25/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY HARRIS / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH PARKINSON / 25/01/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM THE DAIRY WOLVEY LODGE BUSINESS CENTRE WOLVEY HINCKLEY WARWICKSHIRE LE10 3HB ENGLAND

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 SECRETARY APPOINTED MRS ELIZABETH MARY PARKINSON

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FIDLER / 12/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH PARKINSON / 12/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARRIS / 12/05/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM SUITE A VAILLANT HOUSE TRIDENT CLOSE ROCHESTER KENT ME2 4ER

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 84-85 RIVERSIDE III SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BH

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE KENT ME16 8RY

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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