- Company Overview for STAGE TECHNICAL SERVICES LIMITED (07749784)
- Filing history for STAGE TECHNICAL SERVICES LIMITED (07749784)
- People for STAGE TECHNICAL SERVICES LIMITED (07749784)
- More for STAGE TECHNICAL SERVICES LIMITED (07749784)
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) |
---|---|---|---|
24 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
01 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
07 Jun 2023 | PSC04 | Change of details for Mr James Andrew Ransom as a person with significant control on 27 February 2023 | |
05 Jun 2023 | PSC07 | Cessation of Amy Katherine Spencer as a person with significant control on 27 February 2023 | |
24 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Apr 2023 | CH01 | Director's details changed for Mr James Ransom on 5 April 2023 | |
08 Apr 2023 | PSC04 | Change of details for Mr James Andrew Ransom as a person with significant control on 5 April 2023 | |
08 Apr 2023 | PSC07 | Cessation of Michael John Higgs as a person with significant control on 5 April 2023 | |
08 Apr 2023 | TM01 | Termination of appointment of Michael John Higgs as a director on 5 April 2023 | |
25 Feb 2023 | AD01 | Registered office address changed from The Mount Paris Street Exeter EX1 2JY England to 31 Thorne Farm Way Ottery St. Mary EX11 1GX on 25 February 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
02 Jul 2021 | TM01 | Termination of appointment of William George Tippett as a director on 30 June 2021 | |
01 Jul 2021 | PSC01 | Notification of Michael John Higgs as a person with significant control on 30 June 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from Unit 2 Brickyard Farm Brickyard Road Exeter Devon EX5 2PR England to The Mount Paris Street Exeter EX1 2JY on 29 April 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr James Andrew Ransom on 26 January 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Space 2, Emmanuel Hall Emmanuel Road Exeter Devon EX4 1EJ England to Unit 2 Brickyard Farm Brickyard Road Exeter Devon EX5 2PR on 29 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Elaine Claire Faulkner as a director on 29 May 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 May 2020 | AP01 | Appointment of Mr Michael John Higgs as a director on 12 May 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates |