THE STAS PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 02453028 |
Category | Private Limited Company |
Incorporated | 15 Dec 1989 |
Age | 34 years, 5 months, 13 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 25 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 30 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
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
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
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
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
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
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
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
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
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
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
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
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
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
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
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
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
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
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
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
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; full list of members
Documents
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
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Legacy
Date: 13 Jan 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; no change of members
Documents
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
Legacy
Date: 09 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; no change of members
Documents
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
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; full list of members
Documents
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
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
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/92; no change of members
Documents
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
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
Legacy
Date: 11 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/04 to 31/07
Documents
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
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/12/91; full list of members
Documents
Legacy
Date: 13 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; full list of members
Documents
Legacy
Date: 14 Aug 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Aug 1990
Category: Capital
Type: 88(2)O
Description: Ad 12/06/90--------- £ si 98@1
Documents
Legacy
Date: 07 Aug 1990
Category: Capital
Type: 88(2)P
Description: Ad 12/06/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/03/90--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 27 Mar 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 02 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
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 |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC427985 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH - ON SEA,
Number: | 02675065 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ANGEL HILL,TIVERTON,EX16 6PE
Number: | 11633655 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON WALL PLACE,LONDON,EC2Y 5AU
Number: | 00224183 |
Status: | ACTIVE |
Category: | Private Limited Company |