STEVE FLANAGAN LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN FLANAGAN

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR STEVEN FLANAGAN

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM C/O WALSHCO OFFICE 7 TST HOUSE CUMBERLAND ROAD NORTH SHIELDS NE29 8RD

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA SURREY / 01/08/2012

View Document

29/11/1229 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM FIRST FLOOR OFFICES 59 APPLETREE GARDENS WHITLEY BAY TYNE AND WEAR NE25 8XD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FLANAGAN / 01/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: FIRST FLOOR OFFICES 3 THORNTREE DRIVE WHITLEY BAY TYNE & WEAR NE25 9NN

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: FIRST FLOOR OFFICES 59 APPLETREE GARDENS WHITLEY BAY TYNE AND WEAR NE25 8XD

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED INSIDE & OUTSIDE LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 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