STEPHEN CHAMBERS SOLICITORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with updates |
| 28/04/2528 April 2025 | Change of details for Mr Stephen Martin Chambers as a person with significant control on 2025-04-28 |
| 27/03/2527 March 2025 | Director's details changed for Mr Stephen Martin Chambers on 2025-03-27 |
| 27/03/2527 March 2025 | Change of details for Mr Stephen Martin Chambers as a person with significant control on 2025-03-27 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/05/2429 May 2024 | Registered office address changed from Coyle House 145 Andersonstown Road Belfast County Antrim BT11 9BW Northern Ireland to 58 Andersonstown Road 58 Andersonstown Road Belfast BT11 9AN on 2024-05-29 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-28 with updates |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
| 10/10/1910 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 01/05/2019 |
| 01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM COYLE HOUSE 145 ANDERSONSTOWN ROAD BELFAST BT11 9BW |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
| 29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
| 11/12/1711 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 02/05/2017 |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 28/04/2017 |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 28/04/2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6029850002 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 02/05/132 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 01/04/2013 |
| 06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 37 STEWARTSTOWN ROAD BELFAST BT11 9FZ |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/04/1230 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 25/05/1125 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 22/07/1022 July 2010 | CURREXT FROM 31/03/2011 TO 31/07/2011 |
| 11/05/1011 May 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
| 28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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