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)
25 Jul 2019 CH01 Director's details changed for Mr Michael Mills on 25 July 2019
01 Oct 2018 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,636
28 Jul 2015 AD01 Registered office address changed from Brownlow Street Brownlow Street Stamford Lincolnshire PE9 2EL United Kingdom to The Retail Data Partnership Ltd Brownlow Street Stamford Lincolnshire PE9 2EL on 28 July 2015
15 Jun 2015 AD01 Registered office address changed from The Brewery House 4 Scotgate Stamford Lincolnshire PE9 2YB to Brownlow Street Brownlow Street Stamford Lincolnshire PE9 2EL on 15 June 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,636
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
07 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Nov 2011 TM01 Termination of appointment of Michael Kinton as a director
26 Oct 2011 AP01 Appointment of Mr Peter Steven Marriott as a director
24 Oct 2011 AP01 Appointment of Mr Michael Mills as a director
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009