STABLELOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 ADOPT ARTICLES 01/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOEL LEWIS MERCER BARNETT

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARRY ROBINSON / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE CORNELIUS / 10/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED BBW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARRY ROBINSON / 12/01/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ROBINSON / 24/09/2012

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 7 SYLVAN COURT SOUTHFIELDS BUSINESS PARK SYLVAN WAY BASILDON ESSEX SS15 6TD

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: SUITE 11/12 EDWARD CECIL HOUSE 799 LONDON ROAD GRAYS ESSEX RM20 3LH

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 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