STARK HARTLEY ATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL on 2025-04-03

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2023-07-05

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/06/232 June 2023 Termination of appointment of Philip Walter Lynagh as a director on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Phillip Walter Lynagh as a person with significant control on 2023-06-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Nigel Richard Hartley on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Nigel Richard Hartley as a person with significant control on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP WALTER LYNAGH

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR PHIL WALTER LYNAGH

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063031610002

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063031610001

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 6 CHIMNEY MILLS CLAREMONT ROAD NEWCASTLE UPON TYNE NE2 4AL

View Document

04/08/144 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

03/04/143 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 2100

View Document

04/03/144 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/144 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 2000

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 2231

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 2255

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 2279

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 2351

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 2375

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 2399

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN STARK

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 2423

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM METROPOLITAN HOUSE, LONGRIGG ROAD, SWALWELL GATESHEAD NE16 3AS

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD HARTLEY / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STARK / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARAN GUY ATKINSON / 05/07/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 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