STIRLING AND SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/08/2512 August 2025 | Appointment of Alfred Nelson Barlow Stirling as a director on 2025-08-12 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/12/245 December 2024 | Satisfaction of charge 080920400001 in full |
| 05/12/245 December 2024 | Satisfaction of charge 080920400003 in full |
| 05/12/245 December 2024 | Satisfaction of charge 080920400002 in full |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/06/2315 June 2023 | Director's details changed for Mr William Nelson Charles Stirling on 2023-06-15 |
| 15/06/2315 June 2023 | Director's details changed for Mrs Sara Stirling on 2023-06-15 |
| 15/06/2315 June 2023 | Secretary's details changed for Mrs Sara Stirling on 2023-06-15 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIRLING AND SON BOATYARDS LIMITED |
| 09/01/209 January 2020 | CESSATION OF SARA STIRLING AS A PSC |
| 09/01/209 January 2020 | CESSATION OF WILLIAM NELSON CHARLES STIRLING AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080920400002 |
| 22/11/1922 November 2019 | SUB-DIVISION 12/11/19 |
| 22/11/1922 November 2019 | SUB DIVIDED 12/11/2019 |
| 19/09/1919 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080920400001 |
| 29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 58 PLYMOUTH ROAD TAVISTOCK DEVON PL19 8BU |
| 03/06/153 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 16/01/1416 January 2014 | CURRSHO FROM 30/06/2013 TO 31/12/2012 |
| 16/01/1416 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/07/1323 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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