STEER MANAGEMENT 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
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

12/03/2412 March 2024 Registration of charge 039789590010, created on 2024-03-04

View Document

06/03/246 March 2024 Satisfaction of charge 039789590006 in full

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Registration of charge 039789590009, created on 2023-12-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/03/2229 March 2022 Registration of charge 039789590008, created on 2022-03-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039789590007

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039789590006

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 83 ARLINGTON DRIVE LEIGH LANCASHIRE WN7 3QP

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STEER

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN STEER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/03/1528 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STEER / 03/09/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/04/1426 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS LYNN JOYCE STEER

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD STEER / 01/11/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY EDWARD STEER / 01/11/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR LYNN STEER

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 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