STEPHEN JAMES ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with updates |
07/11/247 November 2024 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 2024-11-06 |
07/11/247 November 2024 | Change of details for Mr Stephen Alan Smith as a person with significant control on 2024-11-06 |
03/07/243 July 2024 | Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 118 Newbegin Hornsea East Yorkshire HU18 1PB on 2024-07-03 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-26 with updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Director's details changed for Stephen Alan Smith on 2023-05-12 |
12/05/2312 May 2023 | Change of details for Mr Stephen Alan Smith as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 2023-05-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 2022-11-23 |
12/12/2212 December 2022 | Change of details for Mr Stephen Alan Smith as a person with significant control on 2022-11-23 |
12/12/2212 December 2022 | Director's details changed for Stephen Alan Smith on 2022-11-22 |
04/05/224 May 2022 | Change of details for Mr Stephen Alan Smith as a person with significant control on 2022-03-08 |
04/05/224 May 2022 | Director's details changed for Stephen Alan Smith on 2022-03-08 |
04/05/224 May 2022 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 2022-03-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/05/208 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SMITH / 20/04/2019 |
25/04/1925 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ABBOTT-SMITH / 25/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 6 GEORGE STREET DRIFFIELD EAST YORKSHIRE YO25 6RA |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SMITH / 10/05/2015 |
21/05/1521 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ABBOTT-SMITH / 10/05/2015 |
09/07/149 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/07/1319 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/122 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1129 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1028 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SMITH / 24/06/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JILL ABBOTT / 26/02/2010 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BB |
04/08/084 August 2008 | SECRETARY APPOINTED JILL ABBOTT |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES WILLIAMS |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/07/0621 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0530 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: UNIT 21, BRIDLINGTON BUSINESS PARK, BESSINGBY BUSINESS PARK BRIDLINGTON EAST YORKSHIRE YO16 4SJ |
24/06/0424 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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