STEVE MOSSOP BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 04/01/244 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/04/234 April 2023 | Total exemption full accounts made up to 2022-05-31 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/10/2121 October 2021 | Change of details for Mr Stephen Edward Mossop as a person with significant control on 2021-10-20 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 26/01/1626 January 2016 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE NAYLOR |
| 26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 82 PRIMROSE CLOSE LUTON LU3 1EY |
| 15/12/1515 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 57 GRANSLEY RISE PETERBOROUGH PE3 7HT |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/01/157 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
| 10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 12 VICARAGE TERRACE NENTHEAD ALSTON CUMBRIA CA9 3PL |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/03/142 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/01/148 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 19/03/1319 March 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
| 27/02/1327 February 2013 | DISS40 (DISS40(SOAD)) |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/01/129 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
| 09/01/129 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH NAYLOR / 31/03/2011 |
| 28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 06/01/116 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
| 09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 3 DROVERS LANE PENRITH CA11 9EP UNITED KINGDOM |
| 29/11/0929 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 29/11/0929 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MOSSOP / 29/11/2009 |
| 11/09/0911 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 28/08/0928 August 2009 | PREVSHO FROM 31/10/2009 TO 31/05/2009 |
| 20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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