STONE SOFTWARE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

28/09/1528 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WEBB / 18/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID GRAHAM STONE / 18/08/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 39 SEFTON ROAD SALE CHESHIRE M33 7EW

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0716 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED RAPIDEX LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 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