STEPHENSON DAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-09-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
15/02/2215 February 2022 | Registered office address changed from 6 Derwent Avenue Leeds LS16 8JD England to 6 Derwent Drive Leeds LS16 8JD on 2022-02-15 |
02/01/222 January 2022 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Registered office address changed from 12 York Place Leeds LS1 2DS to 6 Derwent Avenue Leeds LS16 8JD on 2021-10-11 |
06/02/156 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/01/1431 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM EQUITY HOUSE 3RD FLOOR THE BOURSE BOAR LANE LEEDS WEST YORKSHIRE LS1 5EQ |
07/02/127 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAY / 19/01/2010 |
28/01/1028 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STEPHENSON / 19/01/2010 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID STEPHENSON / 19/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/02/065 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O HORWATH CLARK WHITEHILL YORKSHIRE LLP PELICAN HOUSE 10 CURRER STREET BRADFORD BD1 5BA |
20/07/0420 July 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 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