STEPHEN GROUNDWORK'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge SC5077030001, created on 2025-08-08

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYALL STEPHEN

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR LYALL STEPHEN

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART STEPHEN / 21/01/2019

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/07/1731 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART STEPHEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/10/151 October 2015 CURRSHO FROM 30/06/2016 TO 31/05/2016

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEPHEN / 10/06/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM FINDLAY & COMPANY PEASIEHILL ROAD ARBROATH ANGUS DD11 2NJ UNITED KINGDOM

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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