FRANCIS STUART GUARANTEED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Stuart David Donnington as a person with significant control on 2025-03-28

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

05/01/255 January 2025 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA United Kingdom to 40 Mannamead Road Plymouth PL4 7AF on 2025-01-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 40 Mannamead Road Plymouth PL4 7AF England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 52/54 Higher Compton Road Plymouth PL3 5JE United Kingdom to 40 Mannamead Road Plymouth PL4 7AF on 2022-10-31

View Document

01/10/221 October 2022 Cessation of Donnington Holdings Ltd as a person with significant control on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/04/2112 April 2021 COMPANY NAME CHANGED CHAMPION STUART GUARANTEED LTD CERTIFICATE ISSUED ON 12/04/21

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MRS SARA LOUISE DONNINTON

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information