- 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 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
02 Feb 2017 | CH01 | Director's details changed for Mr James Ransom on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Elaine Claire Faulkner on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mrs Elaine Claire Faulkner as a director on 1 February 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 31 Thorne Farm Way Ottery St Mary Devon EX11 1GX to Space 2, Emmanuel Hall Emmanuel Road Exeter Devon EX4 1EJ on 30 September 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr James Ransom on 12 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Nicholas Steele as a director on 12 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Ms Amy Spencer on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr William George Tippett as a director on 12 February 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | TM01 | Termination of appointment of Nicholas Slater as a director on 31 December 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
21 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders |