SIMON A STEPHENSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Satisfaction of charge 1 in full |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/06/185 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
05/06/185 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCS WR1 1LS |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCS WR1 1LS |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/03/168 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/03/1512 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN STEPHENSON |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEPHENSON |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/03/127 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/03/1114 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/03/071 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/01/077 January 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06 |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: ANCHOR INN FLADBURY PERSHORE WORCESTERSHIRE WR10 2YP |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: ANCHOR INN FLADBURY PERSHORE WORCESTERSHIRE WR10 2YP |
22/02/0622 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0524 October 2005 | COMPANY NAME CHANGED LUPFAW 182 LIMITED CERTIFICATE ISSUED ON 24/10/05 |
03/10/053 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
22/09/0522 September 2005 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | SECRETARY RESIGNED |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: CORPORATE DEPARTMENT FIRST FLOOR LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: CORPORATE DEPARTMENT FIRST FLOOR LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD |
12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX |
12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX |
14/02/0514 February 2005 | 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