EMMA STEVENS ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Appointment of Mr Mark James Stevens as a director on 2025-11-01 |
| 11/11/2511 November 2025 New | Confirmation statement made on 2025-11-11 with no updates |
| 12/09/2512 September 2025 | Micro company accounts made up to 2024-12-31 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 26/03/2326 March 2023 | Registered office address changed from 14 High Street Bovingdon Hemel Hempstead HP3 0HG England to Office 1, Torrington Farm Grove Lane Chesham HP5 3QJ on 2023-03-26 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with updates |
| 23/06/2123 June 2021 | Notification of Mark James Stevens as a person with significant control on 2021-01-01 |
| 23/06/2123 June 2021 | Change of details for Mrs Emma Marie Stevens as a person with significant control on 2021-01-01 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE STEVENS |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 14A HIGH STREET BOVINGDON HEMEL HEMPSTEAD HP3 0HG ENGLAND |
| 05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/06/1513 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 17/03/1517 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/06/1415 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/03/148 March 2014 | REGISTERED OFFICE CHANGED ON 08/03/2014 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 23/02/1323 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 30 PEERGLOW INDUSTRIAL ESTATE OLDS APPROACH WATFORD HERTS WD18 9SR ENGLAND |
| 21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 30 PEMBRIDGE ROAD BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0QN UNITED KINGDOM |
| 06/07/116 July 2011 | 13/06/11 STATEMENT OF CAPITAL GBP 100 |
| 13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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