STILES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registration of charge 113022750004, created on 2025-05-15

View Document

03/06/253 June 2025 Satisfaction of charge 113022750001 in full

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / TINY PIG DEVELOPMENTS LIMITED / 17/09/2020

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WARING

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PARK

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113022750003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113022750002

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREW BERTRAND LONGDEN TAYLOR

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 19/06/18 STATEMENT OF CAPITAL GBP 1100.00

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JAMES KEITH PARK

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS MICHELLE ANNE LEITCH

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINY PIG DEVELOPMENTS LIMITED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR PETER LEO WARING

View Document

08/08/198 August 2019 CESSATION OF JONATHAN BRENNAN JAMES LEITCH AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

18/07/1918 July 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR ANDREW TAYLOR

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113022750001

View Document

10/04/1810 April 2018 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