STEVEN MARTIN & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Termination of appointment of Lisa Charlotte Tomkinson as a director on 2023-09-07

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Amended total exemption full accounts made up to 2022-03-31

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

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN / 08/12/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD NOBLE WILSON / 06/04/2016

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARTIN

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILSON

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/09/171 September 2017 CESSATION OF STEVEN MARTIN AS A PSC

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD WILSON

View Document

13/06/1613 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

17/12/1217 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MR HOWARD NOBLE WILSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE FLOWER

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN / 13/02/2006

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 INCREASE SHARE CAPITAL FROM £100 TO £119 28/07/2010

View Document

09/05/119 May 2011 ARTICLES OF ASSOCIATION

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 NC INC ALREADY ADJUSTED 28/07/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 71 HAWCOAT LANE BARROW IN FURNESS CUMBRIA LA14 4HQ

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 ALTER MEMORANDUM 18/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 71 HAWCOAT LANE BARROW IN FURNESS CUMBRIA LA14 4HQ

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 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