STEVE CRANE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

05/05/225 May 2022 Change of details for Mr Steven James Crane as a person with significant control on 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 22 ST AUGUSTINES GATE HEDON HULL HU12 8EX

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS SHARRON ANN CRANE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARRON ANN CRANE / 03/09/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CRANE / 03/09/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064595420001

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: C/O. ROBSONS & CO. LTD. SIGMA HOUSE, BEVERLEY BUSINESS PARK,, OLDBECK ROAD BEVERLEY HU17 0JS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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