STEPHENSON HUMPHREYS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed to PO Box 4385, 10819790 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-23

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Director's details changed for Liam Patrick Stephenson on 2025-01-21

View Document

02/08/242 August 2024 Director's details changed for Liam Patrick Stephenson on 2024-08-02

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH ELIZABETH CLAIR STEPHENSON

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / LIAM PATRICK STEPHENSON / 04/05/2018

View Document

04/05/184 May 2018 20/02/18 STATEMENT OF CAPITAL GBP 2

View Document

15/06/1715 June 2017 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