Advanced company searchLink opens in new window

STAMFORD RETAIL SOLUTIONS LIMITED

Company number 06657004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 AP01 Appointment of Mr Brian Christopher Eagle-Brown as a director on 1 September 2023
31 Aug 2023 TM01 Termination of appointment of Michael Mills as a director on 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
05 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 11,086
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 10,996
20 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
04 Nov 2020 TM01 Termination of appointment of Peter Steven Marriott as a director on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Peter Steven Marriott on 4 November 2020
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
15 Jul 2020 CH01 Director's details changed for Mr Stephen Bendyshe Burnett on 15 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mr Stephen Bendyshe Burnett on 15 July 2020
15 Jul 2020 PSC04 Change of details for Mr Stephen Bendyshe Burnett as a person with significant control on 15 July 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Oct 2019 PSC04 Change of details for Mr Stephen Bendyshe Burnett as a person with significant control on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from 2a Wakely Works Meadow Park Industrial Estate Essendine Stamford Lincolnshire PE9 4LT England to Unit 2a, Wakely Works Meadowpark Ridge Industrial Estate Essendine Stamford Lincolnshire PE9 4LT on 15 October 2019
10 Oct 2019 AD01 Registered office address changed from The Retail Data Partnership Ltd Brownlow Street Stamford Lincolnshire PE9 2EL to 2a Wakely Works Meadow Park Industrial Estate Essendine Stamford Lincolnshire PE9 4LT on 10 October 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates