STEPHEN JAMES ALLIANCE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Satisfaction of charge 117020760001 in full

View Document

29/08/2329 August 2023 Cessation of Richard Ennis as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Hampus Hedin as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Andréas Albert Joersjö as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Klaus Moth Kibsgaard as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Trevor Garry Finn as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Benjamin James Collins as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Anders Hedin as a director on 2023-08-25

View Document

29/08/2329 August 2023 Notification of Hedin Automotive Ltd as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Richard Ennis as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Peter David Williams as a director on 2023-08-25

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2020-02-28

View Document

13/07/2313 July 2023 Cessation of Dcms Holdings Limited as a person with significant control on 2023-07-12

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2019-06-03

View Document

01/03/231 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2022-09-09

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2022-09-13

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2022-09-08

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

17/01/2217 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-10-22

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

28/10/2128 October 2021 Statement of capital on 2021-07-12

View Document

28/10/2128 October 2021 Statement of capital on 2021-07-12

View Document

11/10/2111 October 2021 Notification of Dcms Holdings Limited as a person with significant control on 2019-04-12

View Document

29/07/2129 July 2021 Statement of capital on 2021-05-17

View Document

14/07/2114 July 2021 Purchase of own shares.

View Document

04/05/204 May 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

14/02/2014 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 1458580.00

View Document

14/02/2014 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/2014 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 1458480.00

View Document

14/02/2014 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1911 December 2019 CESSATION OF PETER DAVID WILLIAMS AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / RICHARD ENNIS / 11/04/2019

View Document

08/08/198 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 11/04/19 STATEMENT OF CAPITAL GBP 1459182.00

View Document

25/06/1925 June 2019 ADOPT ARTICLES 11/04/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES COLLINS

View Document

28/11/1828 November 2018 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