STAVELEY SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Ian Brian Staveley on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Change of details for Ms Valerie Ann Staveley as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Ian Brian Staveley as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Secretary's details changed for Valerie Ann Staveley on 2023-07-31

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/03/2022 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN STAVELEY / 04/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BRIAN STAVELEY / 04/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRIAN STAVELEY / 04/03/2019

View Document

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRIAN STAVELEY / 27/07/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN STAVELEY / 27/07/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN BRIAN STAVELEY / 27/07/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN STAVELEY / 27/07/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN STAVELEY / 01/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIAN STAVELEY / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/01/1420 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIAN STAVELEY / 26/07/2011

View Document

13/01/1113 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 04/01/07

View Document

24/01/0824 January 2008 £ NC 1000/1100 04/01/0

View Document

24/01/0824 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED GILDRIDGE LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 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