STOW FORENSIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Certificate of change of name

View Document

04/03/244 March 2024 Registered office address changed from PO Box 8282 PO Box 8282 PO Box 8282 Ripley Dersbyshire DE5 4BW United Kingdom to 89 Rockbank Road Liverpool L13 7BG on 2024-03-04

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Luke Mcgarr as a director on 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MCGARR / 10/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE CORNER HOUSE 2 ALBERT ROAD RIPLEY DERBYSHIRE DE5 3FZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SAIL ADDRESS CREATED

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED LUKE MCGARR

View Document

08/05/128 May 2012 DIRECTOR APPOINTED DOCTOR KAREN MARION STOW

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL

View Document

16/09/1116 September 2011 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