STAX CONVERTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
20/11/2420 November 2024 | Registration of charge 065503020003, created on 2024-11-19 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
24/01/2324 January 2023 | Registration of charge 065503020002, created on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/05/1615 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | SAIL ADDRESS CHANGED FROM: UNIT C COUPLAND ROAD, HINDLEY INDUSTRIAL ESTATE HINDLEY GREEN WIGAN LANCASHIRE WN2 4HX ENGLAND |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
03/11/143 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS. DERYA PALAMUT NIELSEN / 21/04/2014 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 15 LINGMELL CLOSE BOLTON LANCASHIRE BL1 5EG UNITED KINGDOM |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN HUNT / 01/01/2013 |
25/04/1425 April 2014 | SAIL ADDRESS CHANGED FROM: 15 LINGMELL CLOSE BOLTON LACASHIRE BL1 5EG |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. POUL-ERIK RONMOS NIELSEN / 21/04/2014 |
31/07/1331 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065503020001 |
25/04/1325 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR APPOINTED MR. DAMIAN HUNT |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
02/07/102 July 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POUL-ERIK RONMOS NIELSEN / 30/03/2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 14 PARK ROW BOLTON BL1 7JY |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DERYA PALAMUT NIELSEN / 30/03/2010 |
28/04/0928 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0822 May 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
15/04/0815 April 2008 | SECRETARY APPOINTED DERYA PALAMUT NIELSEN |
15/04/0815 April 2008 | DIRECTOR APPOINTED POUL-ERIK RONMOS NIELSEN |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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