STABILIZE LTD - HIGH PEAK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-09 View Report
Accounts. Change account reference date company current shortened. 2023-12-07 View Report
Accounts. Accounts type micro entity. 2023-08-11 View Report
Confirmation statement. Statement with updates. 2023-04-14 View Report
Officers. Officer name: Mr Mark Ellison. Change date: 2022-12-01. 2023-04-13 View Report
Officers. Change date: 2023-04-04. Officer name: Mr Mark Ellison. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2022-12-12 View Report
Persons with significant control. Psc name: Mr Mark Ellison. Change date: 2022-10-24. 2022-10-24 View Report
Address. Change date: 2022-05-16. Old address: 138 Lightwood Road Buxton Derbyshire SK17 6RW England. New address: Bank House Market Street Whaley Bridge High Peak SK23 7AA. 2022-05-16 View Report
Confirmation statement. Statement with updates. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-11-15 View Report
Capital. Capital allotment shares. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Address. Old address: Bank House Market Street Whaley Bridge Derbyshire SK23 7AA. Change date: 2015-10-19. New address: 138 Lightwood Road Buxton Derbyshire SK17 6RW. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Officers. Change date: 2014-07-21. Officer name: Mark Ellison. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Canon Secretaries Limited. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Officers. Officer name: Canon Secretaries Limited. Change date: 2012-03-07. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Canon Secretaries Limited. 2010-03-08 View Report
Officers. Officer name: Mark Ellison. Change date: 2010-03-08. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption small. 2009-01-16 View Report
Annual return. Legacy. 2008-04-01 View Report
Officers. Description: Director's change of particulars / mark ellison / 05/03/2008. 2008-04-01 View Report
Accounts. Accounts type total exemption small. 2008-01-04 View Report
Annual return. Legacy. 2007-03-06 View Report
Accounts. Accounts type total exemption small. 2006-09-19 View Report
Annual return. Legacy. 2006-05-26 View Report