MS STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Change of details for Mr Mark Guenther Schulz as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Mr Mark Guenther Schulz as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of John William Smith Lawson as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Termination of appointment of John William Smith Lawson as a director on 2022-12-22

View Document

21/11/2221 November 2022 Director's details changed for Mr Mark Guenther Schulz on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr John William Smith Lawson on 2022-11-21

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SMITH LAWSON

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 44 NORMAN MACLEOD CRESCENT BEARSDEN GLASGOW G61 3BF

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/11/188 November 2018 DIRECTOR APPOINTED MR JOHN WILLIAM SMITH LAWSON

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GUENTHER SCHULZ

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEEANN SCHULZ

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS LEEANN SCHULZ

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 1 DALZIEL GROVE CAMBUSLANG GLASGOW G72 7UY SCOTLAND

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUENTHER SCHULZ / 27/12/2012

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 10

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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