STAGE TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07749784 |
Category | Private Limited Company |
Incorporated | 23 Aug 2011 |
Age | 12 years, 9 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2017-02-07
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Feb 2015
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-31
Capital : 5 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
MOOR PARK HOUSE CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD,ROTHERHAM,S66 2BL
Number: | 11491443 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RAVENSBOURNE COURT,CATFORD,SE6 4XX
Number: | 06985680 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |