STANKERR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
12/05/2312 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
04/07/194 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
23/07/1523 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
03/12/143 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/12/143 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1410 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045576680005 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045576680006 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045576680004 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045576680003 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE |
05/11/135 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM TABACON 6TH FLOOR 14-16 REGENT STREET LONDON SW1Y 4PH |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BURGUNDY HOUSE 21 THE FORESTERS HARPENDEN HERTFORDSHIRE AL5 2FB ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE MITCHELL NOBLE / 09/10/2009 |
04/11/094 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MITCHELL NOBLE / 09/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NOBLE / 09/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 14-16 REGENT STREET LONDON SW1Y 4PH |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES NOBLE / 01/04/2007 |
27/02/0827 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/02/0813 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
15/06/0415 June 2004 | STRIKE-OFF ACTION DISCONTINUED |
09/06/049 June 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
06/04/046 April 2004 | FIRST GAZETTE |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | COMPANY NAME CHANGED K & S (485) LIMITED CERTIFICATE ISSUED ON 10/03/03 |
09/10/029 October 2002 | 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