STEPHEN ANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mr Stephen Anderson as a person with significant control on 2024-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mrs Grainne Anderson as a person with significant control on 2025-08-27

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/03/2427 March 2024 Appointment of Mrs Grainne Anderson as a director on 2024-03-27

View Document

02/02/242 February 2024 Change of details for Mr Stephen Anderson as a person with significant control on 2020-11-18

View Document

29/01/2429 January 2024 Change of details for Mr Stephen Anderson as a person with significant control on 2020-11-18

View Document

13/12/2313 December 2023 Termination of appointment of Grainne Anderson as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mrs Grainne Anderson as a secretary on 2023-12-13

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mrs Grainne Anderson on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Mrs Grainne Anderson as a person with significant control on 2023-06-26

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

02/09/222 September 2022 Registered office address changed from , Third Floor Scottish Mutual House 27-29 North Street, Hornchurch, Essex, RM11 1RS, United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-02

View Document

06/12/216 December 2021 Notification of Grainne Anderson as a person with significant control on 2020-11-18

View Document

06/12/216 December 2021 Cessation of Grainne Marie Anderson as a person with significant control on 2021-12-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

16/06/2116 June 2021 Appointment of Mrs Grainne Anderson as a director on 2021-06-16

View Document

02/02/212 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAINNE MARIE ANDERSON

View Document

18/11/2018 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 2

View Document

27/05/2027 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/09/1924 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

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

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM STEPHEN ANDERSON 14 EVESHAM PLACE STRATFORD-UPON-AVON WARWICKSHIRE CV37 6HT UNITED KINGDOM

View Document

09/03/189 March 2018 Registered office address changed from , Stephen Anderson 14 Evesham Place, Stratford-upon-Avon, Warwickshire, CV37 6HT, United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2018-03-09

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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