KEVIN STANSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

25/06/2525 June 2025 Appointment of Ms Claire Stansfield as a director on 2025-06-24

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Notification of Robert William Stansfield as a person with significant control on 2023-06-27

View Document

13/07/2313 July 2023 Cessation of Kevin Robert Stansfield as a person with significant control on 2023-06-27

View Document

06/07/236 July 2023 Director's details changed for Mr Kevin Robert Stansfield on 2023-07-05

View Document

06/07/236 July 2023 Change of details for Mr Kevin Robert Stansfield as a person with significant control on 2023-07-05

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-17 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Termination of appointment of Joanne Gregory as a director on 2022-02-14

View Document

19/01/2219 January 2022 Appointment of Miss Joanne Gregory as a director on 2022-01-10

View Document

23/12/2123 December 2021 Change of details for Mr Kevin Robert Stansfield as a person with significant control on 2021-12-09

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

16/12/2116 December 2021 Appointment of Mr Darron Taylor as a director on 2021-12-09

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM STANSFIELD / 15/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BROWN / 22/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR KEVIN JOHN GITTTENS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM STANSFIELD

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR RORY BROWN

View Document

13/04/1713 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 854

View Document

13/04/1713 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 854

View Document

13/04/1713 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 854

View Document

13/04/1713 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 854

View Document

10/04/1710 April 2017 ADOPT ARTICLES 23/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STANSFIELD / 13/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE STANSFIELD

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, MARCONI HOUSE, FISH DOCK ROAD, GRIMSBY, N E LINCOLNSHIRE, DN31 3NQ

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: MARCONI HOUSE, FISH DOCK ROAD, GRIMSBY, SOUTH HUMBERSIDE DN31 3NQ

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ISSUE OF SHARES 02/03/98

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: C/O G F TREVOR & CO, 18-20 HAWTHORNE AVENUE, CLEETHORPES, SOUTH HUMBERSIDE DN35 7JN

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 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