STATEVIEW FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

07/01/257 January 2025 Register inspection address has been changed from Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ England to Maltravers House Petters Way Yeovil Somerset BA201SH

View Document

05/11/245 November 2024 Cessation of Max Ivo Arthur Hughes as a person with significant control on 2024-10-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

12/02/2112 February 2021 SAIL ADDRESS CREATED

View Document

12/02/2112 February 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ADOPT ARTICLES 14/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE BURGON / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX IVO ARTHUR HUGHES / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARA CHRISTABEL HUGHES / 27/05/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE BURGON / 07/01/2019

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 ADOPT ARTICLES 07/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM STATION ROAD STALBRIDGE DORSET DT10 2RN

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024552670004

View Document

02/01/142 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM H GRAHAM KING & CO SOUTHERNHAY SUITE 7 207 HOOK ROAD CHESSINGTON SURREY KT9 1HJ

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/02/131 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLARA HUGHES

View Document

30/09/1130 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARA CHRISTABEL HUGHES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX IVO ARTHUR HUGHES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE BURGON / 06/01/2010

View Document

16/09/0916 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MRS EMMA PENELOPE BURGON

View Document

27/03/0827 March 2008 S-DIV

View Document

27/03/0827 March 2008 ALTER MEMORANDUM 18/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 78-80 BOROUGH HIGH STREET LONDON SE1 1XG

View Document

10/06/9810 June 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

27/12/8927 December 1989 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