About

Registered Number: 01865047
Date of Incorporation: 20/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: 11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB,

 

Stack Data Solutions Ltd was registered on 20 November 1984, it's status is listed as "Active". There are 4 directors listed as Golia, Jetinderpal Singh, Bridge, Stuart Duncan, Higginson, David Geoffrey, Orr, Dorothy for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Stuart Duncan 09 July 2012 22 September 2017 1
HIGGINSON, David Geoffrey 22 June 1996 14 May 2001 1
ORR, Dorothy N/A 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLIA, Jetinderpal Singh 29 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 01 October 2019
MR04 - N/A 23 September 2019
MR04 - N/A 23 September 2019
AP03 - Appointment of secretary 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
MR01 - N/A 03 September 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 17 November 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AD01 - Change of registered office address 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
PSC02 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 21 September 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 25 February 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 13 October 2005
363s - Annual Return 12 October 2004
RESOLUTIONS - N/A 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
123 - Notice of increase in nominal capital 16 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 03 October 2003
363s - Annual Return 26 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 29 September 2000
225 - Change of Accounting Reference Date 06 July 2000
395 - Particulars of a mortgage or charge 23 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 05 October 1999
MEM/ARTS - N/A 11 December 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 01 October 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 26 September 1996
288 - N/A 26 September 1996
CERTNM - Change of name certificate 30 August 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 19 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 September 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 09 November 1993
288 - N/A 11 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 15 October 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 03 May 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
287 - Change in situation or address of Registered Office 27 October 1987
NEWINC - New incorporation documents 20 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Legal mortgage 16 May 2000 Fully Satisfied

N/A

Mortgage debenture 16 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.