STEVENS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Registered office address changed from Union House Uttoxeter Road Longton Stoke-on-Trent Staffordshire ST3 1NX to First Floor,Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 2023-10-10

View Document

10/10/2310 October 2023 Resolutions

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 Termination of appointment of Raymond Moreland as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Dianne Shackson as a director on 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Cessation of Raymond Moreland as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

21/12/1921 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/03/178 March 2017 SAIL ADDRESS CHANGED FROM: C/O KELLY MOLYNEUX & CO SECURITY HOUSE QUEEN STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 3EL ENGLAND

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/168 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SECURITY HOUSE 1 QUEEN STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 3EL

View Document

23/09/1123 September 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED RAYMOND MORELAND

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DIANNE SHACKSON

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DAVID GEOFFREY BELL

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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