STEPHENSON DUNN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Change of details for Mrs Tracey Louise Stephenson as a person with significant control on 2024-04-01

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

04/08/244 August 2024 Cessation of Kayleigh Stephenson as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Change of details for Mrs Tracey Louise Stephenson as a person with significant control on 2021-05-30

View Document

16/06/2116 June 2021 Director's details changed for Mrs Tracey Louise Stephenson on 2021-05-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 11 HEDON ROAD HULL HU9 1LH

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF MATTHEW JAMES DAVIS AS A PSC

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE STEPHENSON / 12/08/2019

View Document

08/08/198 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/05/1812 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES DAVIS

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNN / 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 3

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MISS KAYLEIGH STEPHENSON

View Document

10/03/1410 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

03/04/133 April 2013 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