STEVEN FLANN 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 |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/08/2324 August 2023 | Notification of Steven Flann as a person with significant control on 2023-08-24 |
21/08/2321 August 2023 | Cessation of Steven Flann as a person with significant control on 2023-08-19 |
21/08/2321 August 2023 | Cessation of Steven Flann as a person with significant control on 2023-08-20 |
02/08/232 August 2023 | Notification of Steven Flann as a person with significant control on 2022-12-12 |
19/06/2319 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Change of details for Mr Steven Flann as a person with significant control on 2023-05-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Change of details for Mr Steven Flann as a person with significant control on 2023-04-20 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
12/12/2212 December 2022 | Certificate of change of name |
12/12/2212 December 2022 | Cessation of Graham Flann as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from 76 Knightsdale Road Weymouth Dorset DT4 0HX to 6 Sutcliffe Avenue Weymouth DT4 9SA on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Graham Flann as a director on 2022-12-12 |
12/12/2212 December 2022 | Notification of Steven Flann as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Appointment of Mr Steven Flann as a director on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Jacqueline Flann as a secretary on 2022-12-12 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
18/11/1918 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
16/11/1716 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/03/137 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FLANN / 20/02/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/04/094 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/04/075 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/04/064 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | COMPANY NAME CHANGED SHOREWATCH LIMITED CERTIFICATE ISSUED ON 20/03/03 |
28/02/0328 February 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