STEPHENSONS SUFFOLK LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Registered office address changed from C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL England to C/O Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/04/221 April 2022 Change of details for Mr Ryan Paul Caley as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Director's details changed for Mr Ryan Paul Caley on 2022-03-22

View Document

15/12/2115 December 2021 Director's details changed for Mr Ryan Paul Caley on 2019-10-01

View Document

15/12/2115 December 2021 Change of details for Mr Ryan Paul Caley as a person with significant control on 2019-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PAUL CALEY

View Document

19/11/1819 November 2018 CESSATION OF CHRISTOPHER JOHN MCCORMICK AS A PSC

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RYAN PAUL CALEY

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCORMICK

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/16

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCCORMICK

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR WILLIAM HIRON

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY RAVEN

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIRON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RAVEN / 11/11/2015

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN RAVEN / 11/11/2015

View Document

10/04/1510 April 2015 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