MICHAEL STEPHENS CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-16 |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
27/04/2327 April 2023 | Liquidators' statement of receipts and payments to 2023-02-16 |
12/05/2212 May 2022 | Appointment of a voluntary liquidator |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Resolutions |
01/03/221 March 2022 | Registered office address changed from 83 Deakin Leas Tonbridge Kent TN9 2JT to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-03-01 |
01/03/221 March 2022 | Statement of affairs |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHENS / 02/05/2018 |
02/05/182 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE STEPHENS / 02/05/2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON STEPHENS |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHENS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/06/132 June 2013 | REGISTERED OFFICE CHANGED ON 02/06/2013 FROM 83 DEAKIN LEAS TONBRIDGE KENT TN9 2JT ENGLAND |
02/06/132 June 2013 | REGISTERED OFFICE CHANGED ON 02/06/2013 FROM 3 BIRCH CLOSE SEVENOAKS KENT TN13 3JQ UNITED KINGDOM |
02/06/132 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/01/1118 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON STEPHENS / 18/08/2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 11, THE SIDINGS, DUNTON GREEN SEVENOAKS KENT TN132YD |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHENS / 18/08/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHENS / 02/05/2010 |
04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | 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