THE STAS PARTNERSHIP LIMITED

19 Hailey Road Business Park, Erith, DA18 4AA, Kent, England
StatusACTIVE
Company No.02453028
CategoryPrivate Limited Company
Incorporated15 Dec 1989
Age34 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE STAS PARTNERSHIP LIMITED is an active private limited company with number 02453028. It was incorporated 34 years, 5 months, 13 days ago, on 15 December 1989. The company address is 19 Hailey Road Business Park, Erith, DA18 4AA, Kent, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 22 Sansome Walk Worcester Worcestershire WR1 1LS

Change date: 2018-05-10

New address: 19 Hailey Road Business Park Erith Kent DA18 4AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip David Stas

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Adalbert Stas

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from john yelland and company 22 sansome walk worcester worcs WR1 1LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 16/10/06 from: 1 montgomerie close powick worcester WR2 4QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 11/06/01 from: calder & co 1 regent street london SW1Y 4NW

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Address

Type: 287

Description: Registered office changed on 02/05/96 from: 25 lower belgrave street london SW1W 0LS

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 02/04/93 from: numeric house 98 station road sidcup kent DA15 7BY

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1992

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 31/07

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stas partnership LTD.\certificate issued on 13/02/92

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/12/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Capital

Type: 88(2)O

Description: Ad 12/06/90--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Capital

Type: 88(2)P

Description: Ad 12/06/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 07/03/90--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 02/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Incorporation company

Date: 15 Dec 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALANCHEGEEKS LTD

69 RIVERGARTH,DARLINGTON,DL1 3SN

Number:11354111
Status:ACTIVE
Category:Private Limited Company

DATA DIMENSIONS CONSULTING LIMITED

23 NIMROD ROAD,TOOTING,SW16 6SZ

Number:09761776
Status:ACTIVE
Category:Private Limited Company

JAMISON MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC427985
Status:ACTIVE
Category:Private Limited Company

LINEZONE LIMITED

TURNPIKE HOUSE,LEIGH - ON SEA,

Number:02675065
Status:ACTIVE
Category:Private Limited Company

LRS HAULAGE LTD

21 ANGEL HILL,TIVERTON,EX16 6PE

Number:11633655
Status:ACTIVE
Category:Private Limited Company

SCHRODER NOMINEES LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:00224183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source