EMMA STEVENS ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewAppointment of Mr Mark James Stevens as a director on 2025-11-01

View Document

11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with no updates

View Document

12/09/2512 September 2025 Micro company accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

23/06/2123 June 2021 Notification of Mark James Stevens as a person with significant control on 2021-01-01

View Document

23/06/2123 June 2021 Change of details for Mrs Emma Marie Stevens as a person with significant control on 2021-01-01

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE STEVENS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 14A HIGH STREET BOVINGDON HEMEL HEMPSTEAD HP3 0HG ENGLAND

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

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

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 30 PEMBRIDGE ROAD BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0QN UNITED KINGDOM

View Document

06/07/116 July 2011 13/06/11 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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