STANTON'S OF CHESHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-23 with updates |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2024-04-24 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH CAMPBELL |
23/04/2023 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JOYCE EDMUNDS |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / DOUGLAS JOHN EDMUNDS / 24/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | DIRECTOR APPOINTED MICHELLE JOYCE EDMUNDS |
28/01/1928 January 2019 | DIRECTOR APPOINTED SARAH CAMPBELL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
19/12/1819 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O VENUS ACCOUNTING SERVICES LTD 6 OLD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7HR |
08/01/168 January 2016 | DIRECTOR APPOINTED DOUGLAS JOHN EDMUNDS |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STANTON |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 5 ST. MICHAELS INDUSTRIAL ESTATE OLDGATE WIDNES CHESHIRE WA8 8TL |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STANTON / 11/05/2010 |
07/07/097 July 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
11/05/0911 May 2009 | 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