IAN STAMP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID STAMP / 18/05/2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/06/1418 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM BANK END FARM COTTAGE HABERTOFT ALFORD LINCOLNSHIRE LN13 9NU |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STAMP / 22/08/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY SUSAN WILSON |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: TY NI, COPPER STREET BUCKNALL WOODHALL SPA LINCOLNSHIRE LN10 5EQ |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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