STONE-FOR-LESS LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 17/01/2417 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 26/10/2326 October 2023 | Registered office address changed from 5/6 Sun Street Sun Street Hanley Stoke-on-Trent Staffordshire ST1 4JP England to 18-20 Moorland Road Stoke-on-Trent ST6 1DW on 2023-10-26 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-01-06 with updates |
| 06/01/236 January 2023 | Termination of appointment of June Irvine List as a director on 2023-01-06 |
| 06/01/236 January 2023 | Appointment of Mr Sam Owen Lovering as a director on 2023-01-06 |
| 06/01/236 January 2023 | Notification of Sam Owen Lovering as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Cessation of June Irvine List as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Cessation of Robert Andrew Irvine List as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Termination of appointment of Robert Andrew Irvine-List as a director on 2023-01-06 |
| 03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 03/02/203 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 31-33 ALBION STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 1QF |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 20/12/1820 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 25/10/1725 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE RITCHIE SCHULTZ / 07/03/2017 |
| 13/02/1713 February 2017 | DIRECTOR APPOINTED MRS JUNE RITCHIE SCHULTZ |
| 11/02/1711 February 2017 | SUB-DIVISION 06/04/16 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/10/164 October 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
| 23/05/1623 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM CHURCH FARM FAULS NR. WHITCHURCH -----SHROPSHIRE---- SY13 2AU ENGLAND |
| 05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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