STANLEY BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/04/2425 April 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

08/02/248 February 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

07/11/237 November 2023 Director's details changed for Mr Yavor Stoimenov on 2023-11-07

View Document

23/06/2323 June 2023 Registered office address changed from 10 Redthorn Grove Birmingham B33 8BE England to 45 Cherry Orchard Road Birmingham B20 2LB on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Cessation of Oskars Mickans as a person with significant control on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Oskars Mickans as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Mr Yavor Stoimenov as a director on 2023-04-05

View Document

06/04/236 April 2023 Notification of Yavor Stoimenov as a person with significant control on 2023-04-05

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 13 MARKET PLACE WILLENHALL WV13 2AA ENGLAND

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM APPARTMENT 18 AMBER COURT 4 STONE ROAD BIRMINGHAM B15 2NY ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

09/03/169 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ARA BATIKYAN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR OSKARS MIICKANS

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM FLAT 159 WAXHAM MANSFIELD ROAD LONDON NW3 2JL

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKARS MIICKANS / 11/11/2015

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/04/1317 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAFFI CHOBANYAN

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED MR ARA BATIKYAN

View Document

19/05/1219 May 2012 REGISTERED OFFICE CHANGED ON 19/05/2012 FROM TELLING HOUSE PRIMROSE AVENUE WOLVERHAMPTON WV10 8AW UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR RAFFI CHOBANYAN

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 4 TUDOR LODGE ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2SN UNITED KINGDOM

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIRAK CHOBANYAN

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM 5 GLENFIELD WOLVERHAMPTON WEST MIDLANDS WV8 1TG UNITED KINGDOM

View Document

02/10/112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRAK CHOBANYAN / 01/09/2011

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information