STOCK ADVISORIES LTD

70 Market Street, Dalton-In-Furness, LA15 8AA, England
StatusACTIVE
Company No.10118617
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

STOCK ADVISORIES LTD is an active private limited company with number 10118617. It was incorporated 8 years, 16 days ago, on 12 April 2016. The company address is 70 Market Street, Dalton-in-furness, LA15 8AA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-30

Old address: 72 Market Street Dalton-in-Furness LA15 8AA England

New address: 70 Market Street Dalton-in-Furness LA15 8AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Rodgers

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-28

Psc name: Kathryn Rodgers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Rodgers

Appointment date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: 57 Croslands Park Barrow-in-Furness Cumbria LA139LB England

New address: 72 Market Street Dalton-in-Furness LA15 8AA

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS INFRASTRUCTURE 2 EXECUTIVE L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006316
Status:ACTIVE
Category:Limited Partnership

ARIX EUROPE LIMITED

MILFIELD ENTERPRISE PARK,WOOLER,NE71 6TF

Number:07065272
Status:ACTIVE
Category:Private Limited Company

DOWN AIR FORCE ONE FILM LIMITED

127 BURKET CLOSE,SOUTHALL,UB2 5NT

Number:06873030
Status:ACTIVE
Category:Private Limited Company

IMZI COMMUNICATIONS LIMITED

42 CHARLES STREET,MANCHESTER,M1 7DB

Number:08550483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSSENDALE RADIO LTD

SUITE 31 HARDMANS BUSINESS PARK NEW HALL HEY ROAD,RAWTENSTALL,BB4 6HH

Number:10874543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TACIT TRAINING LTD

VERNON HOUSE,HUDDERSFIELD,HD1 5LS

Number:10220935
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