STABLE RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Full accounts made up to 2024-01-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

11/11/2411 November 2024 Change of details for Stable Group Holdings Limited as a person with significant control on 2022-02-28

View Document

24/05/2424 May 2024 Registration of charge 043125130002, created on 2024-05-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Notification of Stable Group Holdings Limited as a person with significant control on 2022-02-28

View Document

17/05/2217 May 2022 Cessation of Anwen Mai Aspden as a person with significant control on 2022-02-28

View Document

17/05/2217 May 2022 Cessation of David Edward Aspden as a person with significant control on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 2

View Document

20/11/1920 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 2002.00

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT BY DIRECTORS

View Document

25/10/1925 October 2019 SOLVENCY STATEMENT DATED 09/10/19

View Document

25/10/1925 October 2019 REDUCE ISSUED CAPITAL 09/10/2019

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043125130001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM THE COTTAGE CEFN BYCHAN PENTYRCH CARDIFF CF15 9PG

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ASPDEN / 01/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD ASPDEN / 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANWEN MAI ASPDEN / 01/11/2018

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ANWEN MAI ASPDEN / 01/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANWEN MAI ASPDEN / 01/11/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS ANWEN MAI ASPDEN

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ASPDEN / 01/01/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 200002

View Document

30/04/1330 April 2013 ADOPT ARTICLES 01/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ASPDEN / 31/10/2009

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information