MICHAEL STEWART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Sam Dennis as a director on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/03/2126 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM POSITIVE ACCOUNTANTS, ELMWOOD HOUSE YORK ROAD KIRK HAMMERTON YORK YO26 8DH ENGLAND

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 9 - 13 BROOK STREET SELBY NORTH YORKSHIRE YO8 4AL ENGLAND

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SUSAN BLACKBURN / 09/11/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE YO31 7YA

View Document

09/10/209 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BLACKBURN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

11/08/1111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

04/08/114 August 2011 SECRETARY APPOINTED MRS ANGELA SUSAN BLACKBURN

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACKBURN / 01/08/2011

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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