STEPHEN J MCCULLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
13/11/2313 November 2023 | Change of details for Mr Stephen John Mcculley as a person with significant control on 2023-11-13 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/10/211 October 2021 | Director's details changed for Mr Stephen John Mcculley on 2021-10-01 |
01/10/211 October 2021 | Change of details for Mr Stephen John Mcculley as a person with significant control on 2021-10-01 |
13/07/2113 July 2021 | Director's details changed for Mr Stephen John Mcculley on 2021-07-13 |
13/07/2113 July 2021 | Change of details for Mr Stephen John Mcculley as a person with significant control on 2021-07-13 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCCULLEY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 103 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCULLEY / 01/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/12/1515 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/11/1328 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/12/124 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CORLETTE MCCULLEY / 01/01/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCULLEY / 01/01/2012 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/12/116 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM |
10/12/1010 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
03/03/103 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
10/02/1010 February 2010 | PREVSHO FROM 30/11/2010 TO 31/01/2010 |
10/02/1010 February 2010 | 17/12/09 STATEMENT OF CAPITAL GBP 99 |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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