STABLECLEVER TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
28/08/2428 August 2024 | Registered office address changed from The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE United Kingdom to 7 Park Avenue Higher Kinnerton Chester CH4 9AS on 2024-08-28 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
20/02/2420 February 2024 | Appointment of Mr Stephen John Malby as a director on 2024-02-07 |
04/08/234 August 2023 | Appointment of Mr Peter Jones as a director on 2023-07-22 |
03/08/233 August 2023 | Termination of appointment of Stephen John Malby as a director on 2023-07-23 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-07 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-05-31 |
15/12/2215 December 2022 | Appointment of Mr Stephen John Malby as a director on 2022-12-01 |
15/12/2215 December 2022 | Cessation of Gemma Jayne Jones as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Notification of Jones Childrens Maintenance and Accumulation Trust as a person with significant control on 2022-12-01 |
14/12/2214 December 2022 | Termination of appointment of Gemma Jayne Jones as a director on 2022-12-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Termination of appointment of Stephen John Malby as a director on 2022-03-28 |
24/02/2224 February 2022 | Appointment of Mr Stephen John Malby as a secretary on 2022-02-18 |
24/02/2224 February 2022 | Appointment of Mr Stephen John Malby as a director on 2022-02-18 |
23/02/2223 February 2022 | Registered office address changed from Le Mirage Whitford Road Whitford Holywell Flintshire CH8 9AE Wales to The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE on 2022-02-23 |
18/01/2218 January 2022 | Registered office address changed from The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE Wales to Le Mirage Whitford Road Whitford Holywell Flintshire CH8 9AE on 2022-01-18 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
07/05/167 May 2016 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 45 PEN Y GLYN BAGILLT FLINTSHIRE CH6 6EP |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 84 LINGHOLME ROAD DENTONS GREEN ST. HELENS MERSEYSIDE WA10 2NS |
14/06/1314 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 45 PEN Y GLYN BAGILLT FLINTSHIRE CH6 6EP WALES |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/08/1211 August 2012 | APPOINTMENT TERMINATED, SECRETARY SANDRA JONES |
10/08/1210 August 2012 | DIRECTOR APPOINTED MR STEPHEN JOHN MALBY |
24/07/1224 July 2012 | DISS40 (DISS40(SOAD)) |
23/07/1223 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
20/06/1220 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/05/1229 May 2012 | FIRST GAZETTE |
14/07/1114 July 2011 | 18/05/11 NO CHANGES |
18/05/1118 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALBY |
05/05/105 May 2010 | DIRECTOR APPOINTED GEMMA JAYNE JONES |
04/03/104 March 2010 | Annual return made up to 18 May 2009 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/07/0929 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
05/05/095 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, GROUND FLOOR FLAT COWLEY GRANGE, 36 COWLEY HILL LANE, ST HELENS, MERSEYSIDE, WA10 2AD |
15/10/0815 October 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/08/073 August 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 70 BICKERSTAFF STREET, ST HELENS, MERSEYSIDE, WA10 3DS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 63 WALTON ROAD, WALTON, LIVERPOOL MERSEYSIDE, L4 4AF |
05/11/025 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0213 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
16/08/0016 August 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
08/08/008 August 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
06/10/996 October 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
15/01/9915 January 1999 | DIRECTOR RESIGNED |
15/12/9815 December 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
01/09/981 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
01/09/981 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
08/06/988 June 1998 | FULL ACCOUNTS MADE UP TO 31/05/96 |
09/09/979 September 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
11/06/9711 June 1997 | SECRETARY RESIGNED |
10/06/9710 June 1997 | REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 99 DOWNHAM CRESCENT, PRESTWICH, MANCHESTER, M25 8BG |
10/07/9610 July 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
17/04/9617 April 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
09/11/959 November 1995 | DIRECTOR RESIGNED |
18/08/9518 August 1995 | RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
08/08/958 August 1995 | DIRECTOR RESIGNED |
17/05/9517 May 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/9516 May 1995 | NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
14/03/9514 March 1995 | NC INC ALREADY ADJUSTED 24/05/94 |
14/03/9514 March 1995 | £ NC 1000/100000 24/05 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
26/07/9426 July 1994 | RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
26/07/9426 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/07/9426 July 1994 | |
02/07/942 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/942 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/9421 March 1994 | NEW DIRECTOR APPOINTED |
21/06/9321 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/06/9321 June 1993 | REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 2 BACHES STREET, LONDON, N1 6UB |
21/06/9321 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/06/9318 June 1993 | ALTER MEM AND ARTS 03/06/93 |
18/06/9318 June 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/9317 May 1993 | 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