M.P. STANLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with no updates | 
| 27/01/2527 January 2025 | Termination of appointment of Kerry Ann Ratcliffe as a secretary on 2025-01-15 | 
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-18 with no updates | 
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 18/10/2318 October 2023 | Registration of charge 065378090003, created on 2023-09-27 | 
| 09/10/239 October 2023 | Registration of charge 065378090002, created on 2023-09-27 | 
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-18 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 28/04/2228 April 2022 | Confirmation statement made on 2022-03-18 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 | 
| 15/06/2115 June 2021 | Confirmation statement made on 2021-03-18 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES | 
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | 
| 12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RICHARD PURVEY / 01/01/2017 | 
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 45 HUNCOTE ROAD STONEY STANTON LEICESTER LE9 4DH | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders | 
| 06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 30/03/1530 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders | 
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT | 
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 01/05/141 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KERRY ANN RATCLIFFE / 18/03/2014 | 
| 01/05/141 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders | 
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 28/03/1328 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 30/03/1230 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 01/04/111 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders | 
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 08/04/108 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders | 
| 08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RICHARD PURVEY / 18/03/2010 | 
| 26/06/0926 June 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | 
| 03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED | 
| 20/03/0820 March 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | 
| 20/03/0820 March 2008 | DIRECTOR APPOINTED MARK ANTHONY RICHARD PURVEY | 
| 20/03/0820 March 2008 | SECRETARY APPOINTED KERRY ANN RATCLIFFE | 
| 20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND | 
| 18/03/0818 March 2008 | 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