STAY AT HOME SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
20/02/2520 February 2025 | Liquidators' statement of receipts and payments to 2024-12-15 |
20/02/2420 February 2024 | Liquidators' statement of receipts and payments to 2023-12-15 |
18/01/2418 January 2024 | Registered office address changed from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-01-18 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Statement of affairs |
29/12/2129 December 2021 | Appointment of a voluntary liquidator |
29/12/2129 December 2021 | Resolutions |
17/12/2117 December 2021 | Registered office address changed from 29 Silver Street Colerne Chippenham Wiltshire SN14 8DY to C/O Pumells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT11TP on 2021-12-17 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE SMITH |
18/11/1418 November 2014 | DIRECTOR APPOINTED MR BENJAMIN DAVID NIND |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP UNITED KINGDOM |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
28/06/1128 June 2011 | 13/06/11 STATEMENT OF CAPITAL GBP 100 |
23/06/1123 June 2011 | DIRECTOR APPOINTED KATHERINE SMITH |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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