STOURVALE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Change of details for Mr Iain Williams as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Iain Williams as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Iain Williams as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Iain Williams on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Iain Williams on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Karen Williams as a person with significant control on 2022-10-18

View Document

17/05/2217 May 2022 Registered office address changed from 63 Stourvale Road Bournemouth BH6 5JB England to 29 Solent Road Bournemouth BH6 4BP on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Iain Williams as a person with significant control on 2021-03-22

View Document

30/03/2230 March 2022 Notification of Karen Williams as a person with significant control on 2021-03-22

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

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

View Accounts

04/05/204 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

05/09/185 September 2018 CESSATION OF PAUL WILLIAMS AS A PSC

View Document

05/09/185 September 2018 COMPANY NAME CHANGED GOODS DIGITAL PASSPORT LTD CERTIFICATE ISSUED ON 05/09/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

01/06/181 June 2018 COMPANY NAME CHANGED TRACE THE ORIGIN LTD CERTIFICATE ISSUED ON 01/06/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 63 STOURVALE ROAD BOURNEMOUTH BH6 5JB ENGLAND

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAMS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 COMPANY NAME CHANGED STOURVALE CONSULTANCY LTD CERTIFICATE ISSUED ON 22/01/18

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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