STEVEN SEALS BUILDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 90 High Street Newmarket CB8 8FE England to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM NORFOLK HOUSE HAMLIN WAY KING'S LYNN NORFOLK PE30 4NG |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR LUKE SEALS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ ENGLAND |
27/03/1227 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
18/03/1018 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SEALS / 13/03/2010 |
13/03/0913 March 2009 | 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