Runwell
Wickford
SS11 7NR
Website | www.staceprint.co.uk |
---|---|
Telephone | 01268 288821 |
Telephone region | Basildon |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,055 |
Current Liabilities | £95,096 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
---|---|
24 November 2022 | Change of details for Mr Steven Andrew Stace as a person with significant control on 23 November 2022 (2 pages) |
24 November 2022 | Cessation of Lorraine Martin as a person with significant control on 23 November 2022 (1 page) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 February 2019 | Change of details for Ms Lorraine Martin as a person with significant control on 17 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Steven Andrew Stace on 17 February 2019 (2 pages) |
19 February 2019 | Change of details for Mr Steven Andrew Stace as a person with significant control on 17 February 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|