STAG TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 01318516 |
Category | Private Limited Company |
Incorporated | 23 Jun 1977 |
Age | 46 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STAG TECHNOLOGY LIMITED is an active private limited company with number 01318516. It was incorporated 46 years, 11 months, 9 days ago, on 23 June 1977. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Campbell Leslie
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Old address: 21 st Thomas Street Bristol BS1 6JS
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-13
Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type small
Date: 19 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from, ashby house, 64 high street, walton-on-thames, surrey, KT12 1BW
Documents
Accounts with accounts type full
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: ashby house,64 high street, walton on thames, surrey KT12 1BW
Documents
Accounts with accounts type full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 20 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 08/03/00--------- £ si 100@1=100 £ ic 100000/100100
Documents
Legacy
Date: 20 Mar 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/03/00
Documents
Resolution
Date: 20 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
Legacy
Date: 08 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Legacy
Date: 03 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 03/11/97 from: bermuda house 45 high street, hampton wick, kingston upon thames, surrey KT1 4EH
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Legacy
Date: 05 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Legacy
Date: 11 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 11/07/95 from: 30 church road, teddington, middx, TW11 8PB
Documents
Accounts with accounts type small
Date: 29 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; full list of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/09/91; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; no change of members
Documents
Accounts with accounts type full
Date: 08 Mar 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/09/89; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 30 Dec 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stag terminals LIMITED\certificate issued on 03/01/89
Documents
Certificate change of name company
Date: 30 Dec 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 30/12/88
Documents
Legacy
Date: 07 Dec 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Dec 1988
Category: Capital
Type: 88(2)
Description: Wd 21/11/88 ad 14/11/88--------- £ si 85000@1=85000 £ ic 15000/100000
Documents
Resolution
Date: 07 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Legacy
Date: 24 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/09/88; full list of members
Documents
Some Companies
EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG
Number: | 04309934 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON LODGE,NORWICH,NR2 2LX
Number: | 10150366 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SUTTON GARDENS,LUTON,LU3 3AF
Number: | 11455107 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANE ROAD MILL GRANE ROAD,ROSSENDALE,BB4 5ET
Number: | 00381472 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
THE MEWS,LEWES,BN7 2JZ
Number: | 07183362 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKIN PLACE (OXFORD) MANAGEMENT LIMITED
1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL
Number: | 03784950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |