ANDREW STEWART SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEWART / 20/02/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/08/1828 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

10/03/1810 March 2018 CESSATION OF TINA LOUISE STEWART AS A PSC

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR TINA STEWART

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/08/1111 August 2011 22/02/11 STATEMENT OF CAPITAL GBP 4

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE STEWART / 01/10/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information