STEVE POWELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
29/03/2529 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Registered office address changed from 7 Cimla Court Cimla Road Neath Swansea West Glamorgan SA11 3TT to 12 Ravenswood Close Neath SA10 7BB on 2024-06-19 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWELL / 01/01/2015 |
08/05/158 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 7 CIMLA COURT CIMLA ROAD NEATH WEST GLAMORGAN SA11 3TT UNITED KINGDOM |
12/04/1112 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 29 ROWAN TREE CLOSE BRYNCOCH NEATH SA10 7SJ |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWELL / 08/04/2010 |
28/04/1028 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
12/06/0912 June 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 35 -37 STATION ROAD PORT TALBOT WEST GLAMORGAN SA13 1NN |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
08/04/038 April 2003 | 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