MS STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/12/2222 December 2022 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Cessation of John William Smith Lawson as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
22/12/2222 December 2022 | Termination of appointment of John William Smith Lawson as a director on 2022-12-22 |
21/11/2221 November 2022 | Director's details changed for Mr Mark Guenther Schulz on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mr John William Smith Lawson on 2022-11-21 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SMITH LAWSON |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 44 NORMAN MACLEOD CRESCENT BEARSDEN GLASGOW G61 3BF |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/11/188 November 2018 | DIRECTOR APPOINTED MR JOHN WILLIAM SMITH LAWSON |
31/10/1831 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GUENTHER SCHULZ |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LEEANN SCHULZ |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR APPOINTED MRS LEEANN SCHULZ |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 1 DALZIEL GROVE CAMBUSLANG GLASGOW G72 7UY SCOTLAND |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GUENTHER SCHULZ / 27/12/2012 |
27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
17/11/1017 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 10 |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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