EMW STAX LTD
Status | ACTIVE |
Company No. | 07691766 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 13 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
EMW STAX LTD is an active private limited company with number 07691766. It was incorporated 13 years, 2 days ago, on 04 July 2011. The company address is Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2024
Action Date: 04 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-14
Officer name: Ian David Mabbutt
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Certificate change of name company
Date: 14 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stanley tax associates LTD\certificate issued on 14/04/23
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: 16-17 Queens Road Brighton BN1 3WA United Kingdom
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Morris
Termination date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Stanley
Termination date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Powell
Appointment date: 2022-04-01
Documents
Appoint corporate secretary company with name date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Emw Secretaries Limited
Appointment date: 2022-02-16
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Vollans
Termination date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian David Mabbutt
Appointment date: 2021-02-24
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Geoffrey Lloyd
Termination date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Ian Morris
Documents
Move registers to sail company with new address
Date: 19 Feb 2020
Category: Address
Type: AD03
New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 19 Feb 2020
Category: Address
Type: AD02
New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
New address: 16-17 Queens Road Brighton BN1 3WA
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AAMD
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-04
Old address: 16-17 Queens Road Brighton BN1 3WA England
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Stanley
Appointment date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonomi Stanley
Termination date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Charles Stanley
Cessation date: 2020-01-31
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Stanley
Termination date: 2020-01-31
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Emw Leamington Limited
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonomi Stanley
Cessation date: 2020-01-31
Documents
Change account reference date company current shortened
Date: 04 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Geoffrey Lloyd
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Morris
Appointment date: 2020-01-31
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonomi Stanley
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joy Vollans
Appointment date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076917660001
Charge creation date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mrs Sonomi Stanley
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Andrew Charles Stanley
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Andrew Charles Stanley
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mrs Sonomi Stanley
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-03
Old address: 7 Queen Square Brighton BN1 3FD
New address: 16-17 Queens Road Brighton BN1 3WA
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonomi Stanley
Appointment date: 2016-04-06
Documents
Change account reference date company current extended
Date: 25 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
Old address: Stanford House 9 South Road Preston Village Brighton BN1 6SB
New address: 7 Queen Square Brighton BN1 3FD
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: Stanford House South Road Brighton BN1 6SB England
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-10
Officer name: Andrew Charles Stanley
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: Stanford House 9 South Road Brighton BN1 6SB
Documents
Change person secretary company with change date
Date: 11 Jul 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-10
Officer name: Sonomi Stanley
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: Milnwood House North Parade Horsham West Sussex RH12 2BT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonomi Stanley
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: 75 Westow Hill Gipsey Hill London SE19 1TX United Kingdom
Documents
Appoint person director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonomi Stanley
Documents
Some Companies
3 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 09983148 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 05195532 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 DEANERY COURT,NORTHAMPTON,NN7 2DT
Number: | 06972286 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROSAMOND STREET,BOLTON,BL3 4AL
Number: | 11578491 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 08297715 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD ENGINEERING MANAGEMENT LIMITED
15 ROCKFIELD STREET,DUNDEE,DD2 1LD
Number: | SC572814 |
Status: | ACTIVE |
Category: | Private Limited Company |