MITCHELL STEPHENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/04/2524 April 2025 Director's details changed for Ms Sasha Jane Mitchell on 2025-04-24

View Document

24/04/2524 April 2025 Secretary's details changed for Mrs Susan Ann Mitchell on 2025-04-24

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

27/11/2427 November 2024 Resolutions

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

07/06/247 June 2024 Director's details changed for Mrs Sasha Jane Johnston on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from 5 Churchill Court Hortons Way Westerham Kent TN16 1BT to 8 High Street Brentwood Essex CM14 4AB on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mrs Sasha Jane Johnston as a person with significant control on 2024-06-07

View Document

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Director's details changed for Mrs Sasha Jane Johnston on 2023-08-01

View Document

04/09/234 September 2023 Director's details changed for Mrs Sasha Jane Johnston on 2023-08-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Change of details for Mrs Sasha Jane Johnston as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Director's details changed for Mrs Sasha Jane Johnston on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mrs Sasha Jane Johnston on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mrs Sasha Jane Johnston as a person with significant control on 2021-06-21

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CESSATION OF SUSAN ANN MITCHELL AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SASHA JANE JOHNSTON / 03/12/2018

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

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

View Accounts

23/01/1923 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 50

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA JANE JOHNSTON / 13/09/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SASHA JANE JOHNSTON / 13/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA JANE JOHNSTON / 13/11/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SASHA JANE LATTER / 07/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MS SASHA JANE LATTER / 07/11/2017

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE MITCHELL / 26/01/2015

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANN MITCHELL / 26/01/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN MITCHELL / 26/01/2015

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 6 CHURCHILL COURT WESTERHAM KENT TN16 1BT

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SASHA LATTER / 01/02/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SASHA LATTER / 01/03/2011

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASHA LATTER / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN MITCHELL / 01/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM ROMY HOUSE 159-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

19/09/0919 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O N WEBSTER SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 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