DAVID STANSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 29 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH ENGLAND

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 17 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN STANSFIELD / 23/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company