FINDLAY STEELE ASSOCIATES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

19/06/2519 June 2025 Termination of appointment of James Howard Cox as a director on 2025-06-19

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/12/247 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/08/202 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

13/06/1813 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/10/1327 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/10/1228 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY FINDLAY / 27/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD COX / 27/09/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/02/1026 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 21 WOLVERTON ROAD BOURNEMOUTH BH7 6HU

View Document

05/10/955 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 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