SINCLAIR-STEVENSON LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-11-04

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/167 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SMITH

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MRS HELENA CAROLINE PEACOCK

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR THOMAS DARYL WELDON

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 PREVEXT FROM 30/12/2012 TO 31/12/2012

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/06/2011

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LING SMITH / 01/01/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER LING SMITH / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RB

View Document

10/09/9610 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/02/96

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 £ NC 1455300/3000000 04/02/93

View Document

14/02/9314 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/93

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 7-8 KENDRICK MEWS LONDON SW7 3HG

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 S369(4) SHT NOTICE MEET 10/03/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 SUBDIV+COSOL SHS 17/06/91

View Document

01/07/911 July 1991 CONSO CONVE 17/06/91

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9110 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 SUB-DIVISION OF SHARES 02/04/90

View Document

27/04/9027 April 1990 £ NC 3000000/255000 02/04/90

View Document

27/04/9027 April 1990 VARYING SHARE RIGHTS AND NAMES 03/04/90

View Document

27/04/9027 April 1990 DIV 03/04/90

View Document

27/04/9027 April 1990 NC INC ALREADY ADJUSTED 03/04/90

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 3 SOUTH TERRACE LONDON SW7

View Document

10/01/9010 January 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

10/01/9010 January 1990 £ NC 1000/3000000 19/1

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 EXEMPTION FROM APPOINTING AUDITORS 20/07/89

View Document

29/11/8929 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED ATOMFLASH LIMITED CERTIFICATE ISSUED ON 28/07/89

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/01/8822 January 1988 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