STAGE TECHNICAL SERVICES LIMITED

31 Thorne Farm Way, Ottery St. Mary, EX11 1GX, England
StatusACTIVE
Company No.07749784
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

STAGE TECHNICAL SERVICES LIMITED is an active private limited company with number 07749784. It was incorporated 12 years, 9 months, 7 days ago, on 23 August 2011. The company address is 31 Thorne Farm Way, Ottery St. Mary, EX11 1GX, England.



Company Fillings

Confirmation statement with updates

Date: 03 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Mr James Andrew Ransom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-27

Psc name: Amy Katherine Spencer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ransom

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Andrew Ransom

Change date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Michael John Higgs

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: Michael John Higgs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-25

New address: 31 Thorne Farm Way Ottery St. Mary EX11 1GX

Old address: The Mount Paris Street Exeter EX1 2JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Tippett

Termination date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-30

Psc name: Michael John Higgs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

Old address: Unit 2 Brickyard Farm Brickyard Road Exeter Devon EX5 2PR England

New address: The Mount Paris Street Exeter EX1 2JY

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Ransom

Change date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Space 2, Emmanuel Hall Emmanuel Road Exeter Devon EX4 1EJ England

New address: Unit 2 Brickyard Farm Brickyard Road Exeter Devon EX5 2PR

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Claire Faulkner

Termination date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Higgs

Appointment date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr James Ransom

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mrs Elaine Claire Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Claire Faulkner

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 31 Thorne Farm Way Ottery St Mary Devon EX11 1GX

New address: Space 2, Emmanuel Hall Emmanuel Road Exeter Devon EX4 1EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 5 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr James Ransom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Steele

Termination date: 2015-02-12

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amy Spencer

Change date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr William George Tippett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Nicholas Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Mr James Ransom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Old address: 31 Thorne Farm Way Ottery St Mary Devon EX11 1GX

Change date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Nicholas Steele

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Nicholas Slater

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ransom

Change date: 2012-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Ms Amy Spencer

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: The Shippen Talaton Exeter EX5 2RU United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRADE SMITH AND SON LLP

3 COLUMBA GARDENS,WOKINGHAM,RG40 1GB

Number:OC368274
Status:ACTIVE
Category:Limited Liability Partnership

COGENT BUSINESS SOLUTIONS LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:06763044
Status:ACTIVE
Category:Private Limited Company

FEZAN SOLUTIONS LIMITED

MOOR PARK HOUSE CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD,ROTHERHAM,S66 2BL

Number:11491443
Status:ACTIVE
Category:Private Limited Company

JONEIL SERVICES LIMITED

13 RAVENSBOURNE COURT,CATFORD,SE6 4XX

Number:06985680
Status:ACTIVE
Category:Private Limited Company

STYLISTICS BEAUTY LIMITED

65 CORPORATION STREET,COVENTRY,CV1 1GX

Number:08098048
Status:ACTIVE
Category:Private Limited Company

SWIFF AND SON SERVICES LIMITED

4A HARROW BY STREET,LIVERPOOL,L8 2UA

Number:11809691
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