Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Feb 2026 |
CS01 |
Confirmation statement made on 9 February 2026 with no updates
|
|
|
11 Sep 2025 |
CH01 |
Director's details changed for Mr Nathan Andrew Athay on 10 September 2025
|
|
|
04 Aug 2025 |
AP01 |
Appointment of Nathan Andrew Athay as a director on 1 August 2025
|
|
|
31 Jul 2025 |
TM01 |
Termination of appointment of Andrew Richard Preece as a director on 31 July 2025
|
|
|
29 Apr 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
09 Apr 2025 |
PSC05 |
Change of details for Stage Electrics Partnership Limited as a person with significant control on 9 April 2025
|
|
|
09 Apr 2025 |
AD01 |
Registered office address changed from Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA United Kingdom to 800-900 Quadrant, Ash Ridge Road Bradley Stoke Bristol BS32 4QA on 9 April 2025
|
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 9 February 2025 with no updates
|
|
|
18 Apr 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
20 Feb 2024 |
CS01 |
Confirmation statement made on 9 February 2024 with no updates
|
|
|
27 Apr 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
17 Feb 2023 |
CS01 |
Confirmation statement made on 9 February 2023 with no updates
|
|
|
29 Apr 2022 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
23 Feb 2022 |
CS01 |
Confirmation statement made on 9 February 2022 with no updates
|
|
|
23 Dec 2021 |
CH01 |
Director's details changed for Mr David Athol Coull on 19 December 2021
|
|
|
29 Apr 2021 |
AA |
Unaudited abridged accounts made up to 31 July 2020
|
|
|
16 Feb 2021 |
CH01 |
Director's details changed for David Athol Coull on 4 February 2021
|
|
|
16 Feb 2021 |
AP01 |
Appointment of David Coull as a director on 4 February 2021
|
|
|
15 Feb 2021 |
AP01 |
Appointment of Mr Andrew Richard Preece as a director on 4 February 2021
|
|
|
09 Feb 2021 |
CS01 |
Confirmation statement made on 9 February 2021 with updates
|
|
|
03 Dec 2020 |
TM01 |
Termination of appointment of Maria Ann Townsend as a director on 30 November 2020
|
|
|
25 Aug 2020 |
CS01 |
Confirmation statement made on 9 August 2020 with no updates
|
|
|
24 Feb 2020 |
AA |
Unaudited abridged accounts made up to 31 July 2019
|
|
|
03 Oct 2019 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
03 Oct 2019 |
MR04 |
Satisfaction of charge 021822120003 in full
|
|