Stanmore Systems Ltd was founded on 02 July 1987 with its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Peter James | N/A | 30 June 1992 | 1 |
MORTON, John Cockburn | N/A | 09 December 1992 | 1 |
NEEDHAM, Kim Martin | N/A | 16 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Claire Susan | 04 March 2019 | - | 1 |
BESWICK, Simon | 30 November 2018 | 04 March 2019 | 1 |
BRIERLEY, Richard Paul | 17 June 2016 | 06 April 2018 | 1 |
STILWELL, Michael James | 06 April 2018 | 30 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
CS01 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AP03 - Appointment of secretary | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 04 March 2019 | |
CS01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
AP03 - Appointment of secretary | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2018 | |
AA - Annual Accounts | 07 August 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP03 - Appointment of secretary | 22 June 2016 | |
TM02 - Termination of appointment of secretary | 22 June 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 01 September 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH02 - Change of particulars for corporate director | 02 January 2014 | |
AD01 - Change of registered office address | 12 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 20 December 2012 | |
CH02 - Change of particulars for corporate director | 20 December 2012 | |
AD01 - Change of registered office address | 20 December 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 16 December 2010 | |
CH02 - Change of particulars for corporate director | 16 December 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA01 - Change of accounting reference date | 16 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
363a - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
AA - Annual Accounts | 13 March 2002 | |
287 - Change in situation or address of Registered Office | 18 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
363s - Annual Return | 03 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 30 January 2001 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 16 December 1998 | |
AA - Annual Accounts | 16 December 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
AAMD - Amended Accounts | 20 March 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 12 January 1998 | |
CERTNM - Change of name certificate | 31 October 1997 | |
AA - Annual Accounts | 05 August 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
225 - Change of Accounting Reference Date | 13 June 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 02 June 1996 | |
CERTNM - Change of name certificate | 21 June 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
363s - Annual Return | 20 December 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 20 July 1994 | |
288 - N/A | 06 July 1994 | |
AA - Annual Accounts | 08 June 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 09 January 1994 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
395 - Particulars of a mortgage or charge | 04 March 1993 | |
288 - N/A | 06 January 1993 | |
363s - Annual Return | 23 December 1992 | |
288 - N/A | 23 December 1992 | |
288 - N/A | 23 December 1992 | |
288 - N/A | 23 December 1992 | |
288 - N/A | 23 December 1992 | |
AA - Annual Accounts | 14 December 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 28 May 1992 | |
363b - Annual Return | 28 May 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1992 | |
123 - Notice of increase in nominal capital | 13 March 1992 | |
AA - Annual Accounts | 04 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1991 | |
288 - N/A | 24 June 1991 | |
288 - N/A | 23 April 1991 | |
363a - Annual Return | 04 February 1991 | |
AA - Annual Accounts | 06 September 1990 | |
288 - N/A | 06 September 1990 | |
363 - Annual Return | 10 July 1990 | |
AA - Annual Accounts | 18 April 1990 | |
CERTNM - Change of name certificate | 14 December 1989 | |
287 - Change in situation or address of Registered Office | 06 March 1989 | |
288 - N/A | 06 March 1989 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 31 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 January 1989 | |
288 - N/A | 05 December 1988 | |
288 - N/A | 17 November 1988 | |
RESOLUTIONS - N/A | 02 November 1988 | |
MEM/ARTS - N/A | 02 November 1988 | |
287 - Change in situation or address of Registered Office | 02 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 August 1988 | |
MEM/ARTS - N/A | 14 October 1987 | |
287 - Change in situation or address of Registered Office | 17 September 1987 | |
288 - N/A | 17 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1987 | |
288 - N/A | 15 September 1987 | |
288 - N/A | 15 September 1987 | |
287 - Change in situation or address of Registered Office | 15 September 1987 | |
CERTNM - Change of name certificate | 10 September 1987 | |
MEM/ARTS - N/A | 24 August 1987 | |
RESOLUTIONS - N/A | 18 August 1987 | |
395 - Particulars of a mortgage or charge | 04 August 1987 | |
NEWINC - New incorporation documents | 02 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 February 1995 | Fully Satisfied |
N/A |
Legal charge | 28 February 1995 | Fully Satisfied |
N/A |
Debenture | 12 February 1993 | Fully Satisfied |
N/A |
Single debenture | 31 July 1987 | Fully Satisfied |
N/A |