STEBENHEATH SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Director's details changed for Mr Nicholas Sidney Springer on 2025-03-05

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 18/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 18/10/2018

View Document

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 18/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SPRINGER / 18/10/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 18/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 06/04/2016

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SPRINGER / 01/01/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIDNEY SPRINGER / 01/01/2016

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 32-36 GREAT PORTLAND STREET LONDON W1N 5AD

View Document

02/11/942 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 25/10/93; CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 56-60 HALLAM STREET LONDON W1N 5LH

View Document

03/03/883 March 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

20/03/8620 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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