STEPHEN CHAMBERLAIN T/S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAMBERLAIN / 24/06/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAMBERLAIN / 23/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAMBERLAIN / 24/06/2019

View Document

22/08/1922 August 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAMBERLAIN / 24/06/2019

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED STEPHEN CHAMBERLAIN SWIMMING POOL ENGINEERS LTD CERTIFICATE ISSUED ON 22/10/18

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM UNIT 2 UNIT 2, TAME STREET STALYBRIDGE SK15 1ST ENGLAND

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM UNIT A 2, TAME STREET STALYBRIDGE SK15 1ST ENGLAND

View Document

11/10/1811 October 2018 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