STONE & SURFACES DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Termination of appointment of Collette O'gara-Gavigan as a director on 2022-04-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with updates |
24/06/2124 June 2021 | Change of details for Mr Nicholas David Williams as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Change of details for Mrs Denise Bernadette Williams as a person with significant control on 2021-06-24 |
15/06/2115 June 2021 | Current accounting period extended from 2021-05-31 to 2021-09-30 |
15/06/2115 June 2021 | Notification of Nicholas David Williams as a person with significant control on 2021-06-01 |
15/06/2115 June 2021 | Registered office address changed from 12 Newton Road Knowle Solihull B93 9HL England to Hyburne Yew Tree Road Grange-over-Sands LA11 7AA on 2021-06-15 |
07/07/207 July 2020 | DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE O'GARA-GAVIGHAN / 01/07/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE O'GARA-GAVIGHAN / 29/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WILLIAMS / 28/11/2019 |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE BERNADETTE WILLIAMS / 28/11/2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BERNADETTE WILLIAMS / 28/11/2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WILLIAMS / 28/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE BERNADETTE WILLIAMS / 26/06/2017 |
23/11/1923 November 2019 | DIRECTOR APPOINTED MRS COLLETTE O'GARA-GAVIGHAN |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM HYBURNE YEW TREE ROAD GRANGE-OVER-SANDS LA11 7AA ENGLAND |
13/06/1913 June 2019 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | COMPANY NAME CHANGED DENISE O'GARA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/04/19 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
03/04/183 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM NORTH WING HOLKER HALL CARK - IN - CARTMEL GRANGE OVER SANDS CUMBRIA LA11 7PL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE BERNADETTE WILLIAMS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/08/1617 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/08/147 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
24/10/1324 October 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
22/10/1322 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM NORTH WING HOLKER HALL CARK - IN - CARTMEL GRANGE OVER SANDS CUMBRIA LA11 6PL UNITED KINGDOM |
26/06/1226 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