STOP MAKING SENSE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Change of details for Mrs Dee Wilkins as a person with significant control on 2025-02-21

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-10-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Director's details changed for Mr Andrew Stephen Wilkins on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mr Andrew Stephen Wilkins as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mrs Dee Wilkins as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 2 Southern Cross Wixams Bedford MK42 6AW to 2 Longmeadow Drive Wilstead Bedford MK45 3FB on 2023-02-08

View Document

08/02/238 February 2023 Secretary's details changed for Mrs Dee Wilkins on 2023-02-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY STANLEY WILKINS

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REDUCE ISSUED CAPITAL 23/01/2017

View Document

14/02/1714 February 2017 SOLVENCY STATEMENT DATED 23/01/17

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MRS DEE WILKINS

View Document

30/11/1630 November 2016 30/11/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/01/1517 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILKINS / 24/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 5 GREAT LANE CLOPHILL BEDFORD BEDFORDSHIRE MK45 4BQ

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILKINS / 22/10/2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 16 TOWN SHOTT CLOPHILL BEDFORD MK45 4BN

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILKINS / 31/01/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINS / 09/03/2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM MARL COTTAGE, OLD ORCHARD LANE COLWALL MALVERN WORCS. WR13 6HU

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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