STOUR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-07 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM WOODCUTTS FARMHOUSE WOODCUTTS SALISBURY WILTSHIRE SP5 5RS ENGLAND |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PALMER / 22/08/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PALMER / 22/08/2019 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PALMER / 03/05/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PALMER / 03/05/2019 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM HOPE COTTAGE TOLLARD ROYAL SALISBURY SP5 5PW ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
25/04/1625 April 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
18/04/1618 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM PLEASANT COTTAGE TOLLARD ROYAL SAILSBURY WILTSHIRE SP5 5 PX UNITED KINGDOM |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 808-810 WIMBORNE ROAD, MOORDOWN BOURNEMOUTH DORSET BH9 2DT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
05/11/145 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER |
03/09/143 September 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLA PALMER |
04/11/134 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
02/11/122 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
01/11/111 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
15/11/1015 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
02/11/102 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
04/11/094 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
27/10/0927 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
11/03/0911 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
09/10/089 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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