Advanced company searchLink opens in new window

STACKRIGHT LTD

Company number 06794346

Filter by category

Filter by category


Confirmation statement filters

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)
27 Dec 2018 TM01 Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018
07 Dec 2018 MR01 Registration of charge 067943460005, created on 5 December 2018
19 Sep 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 MR01 Registration of charge 067943460004, created on 14 June 2018
14 Jun 2018 MR05 All of the property or undertaking has been released from charge 1
08 Jun 2018 TM01 Termination of appointment of Mark Francis Coia as a director on 31 May 2018
26 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CH01 Director's details changed for Mr Matthew Francis Wilson on 11 August 2017
14 Jul 2017 AP01 Appointment of Mr Ian William Candeland as a director on 1 July 2017
12 Apr 2017 TM01 Termination of appointment of Michael Monnelly as a director on 30 March 2017
12 Apr 2017 TM01 Termination of appointment of Darren Jones as a director on 30 March 2017
07 Mar 2017 AP01 Appointment of Mr Matthew Francis Wilson as a director on 1 March 2017
07 Mar 2017 AP01 Appointment of Mr Mark Francis Coia as a director on 1 March 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
21 Oct 2016 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Gardiners Place West Gilibrands Industrial Estate Skelmersdale Lancashire WN8 9SP on 21 October 2016
17 Oct 2016 AD01 Registered office address changed from Stackright Limited West Gillibrands Industrial Estate Skelmersdale Lancashire WN8 9SP to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 October 2016
14 Oct 2016 AP01 Appointment of Miss Cassie Olivia Hutchings as a director on 18 August 2016
14 Oct 2016 AP01 Appointment of Mr Gregory Frederick Hutchings as a director on 18 August 2016
14 Oct 2016 AP03 Appointment of Miss Cassie Olivia Hutchings as a secretary on 18 August 2016
15 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
04 Aug 2016 AA Full accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
08 Jul 2015 AA Accounts for a medium company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2