STOP DIGGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Sara Christina Ritzman as a director on 2025-03-13

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Notification of Sluta Grav Ab as a person with significant control on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Appointment of Ms Sara Christina Ritzman as a director on 2021-11-26

View Document

30/11/2130 November 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

26/11/2126 November 2021 Termination of appointment of Leif Hakan Liljekvist as a director on 2021-11-26

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

07/06/217 June 2021 PREVEXT FROM 31/12/2020 TO 30/04/2021

View Document

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

View Accounts

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY CV5 6ET ENGLAND

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIF HAKAN LILJEKVIST / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALM / 01/10/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALM

View Document

11/09/1911 September 2019 CESSATION OF SLUTA GRAV AB AS A PSC

View Document

09/09/199 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/09/199 September 2019 SECRETARY APPOINTED MRS JULIA SHARRON MAIN LEASK

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 1C BOWDEN PLACE MEADOWFIELD INDUSTRIAL ESTATE DURHAM CO DURHAM DH7 8TB UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RICHARD ALM

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLUTA GRAV AB

View Document

03/07/183 July 2018 CESSATION OF PETER DARREN TOOLE AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TOOLE

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 CESSATION OF DARRYL CHARLES GREGORY AS A PSC

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL GREGORY

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DARREN ROY TOOLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 41 LUCKNOW DRIVE MAPPERLEY PARK NOTTINGHAM NG3 5EU ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR LEIF HAKAN LILJEKVIST

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PETER DARREN TOOLE

View Document

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 12 SAXON MEADOWS LEAMINGTON SPA WARWICKSHIRE CV32 6BY

View Document

23/04/1623 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089349430001

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1412 March 2014 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