STEVEN CONSULTANTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Return of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Declaration of solvency

View Document

27/02/2327 February 2023 Registered office address changed from 6 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-02-27

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Matthew Thomas Steven as a director on 2022-11-25

View Document

12/01/2312 January 2023 Termination of appointment of Timothy Derek Steven as a director on 2022-11-25

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Director's details changed for Mr. Timothy Derek Steven on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Matthew Thomas Steven on 2022-10-25

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS STEVEN / 19/10/2015

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS STEVEN / 19/10/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH MARY STEVEN / 19/10/2015

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH MARY STEVEN / 19/10/2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 6 TREFOIL CLOSE TREFOIL CLOSE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8TS ENGLAND

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM GOLAN YORK LANE HARTLEY WINTNEY HOOK HANTS RG27 8TR

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY DEREK STEVEN / 01/01/2014

View Document

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

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS STEVEN / 03/04/2013

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEREK STEVEN / 11/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM DIAMOND HOUSE 149 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEREK STEVEN / 01/05/2010

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS STEVEN / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEREK STEVEN / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK STEVEN / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 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