STUART & PARTNERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Emma Caroline Wells on 2025-05-25

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Simon John Zoratti on 2025-05-25

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Notification of Stuart & Partners Holdings Limited as a person with significant control on 2022-04-28

View Document

10/02/2310 February 2023 Cessation of Penelope Caroline Shannon as a person with significant control on 2022-04-28

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-02-11

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-02-11

View Document

07/04/227 April 2022 Termination of appointment of Katie Marie Zoratti as a director on 2022-03-28

View Document

07/04/227 April 2022 Appointment of Emma Caroline Wells as a director on 2022-03-28

View Document

07/04/227 April 2022 Termination of appointment of Emma Caroline Wells as a secretary on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Purchase of own shares.

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Director's details changed for Mrs Penelope Caroline Shannon on 2021-05-18

View Document

19/07/2119 July 2021 Notification of Emma Caroline Wells as a person with significant control on 2016-04-06

View Document

19/07/2119 July 2021 Change of details for Mr Sam Wells as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Penelope Caroline Shannon as a person with significant control on 2016-04-06

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

19/07/2119 July 2021 Secretary's details changed for Emma Caroline Wells on 2021-05-18

View Document

19/07/2119 July 2021 Director's details changed for Mrs Penelope Caroline Cattaneo on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Simon John Zoratti on 2021-05-18

View Document

19/07/2119 July 2021 Director's details changed for Mr Samuel Francis Wells on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Samuel Francis Wells on 2021-05-18

View Document

19/07/2119 July 2021 Director's details changed for Mr Simon John Zoratti on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mrs Katie Marie Zoratti on 2021-05-18

View Document

19/07/2119 July 2021 Director's details changed for Mrs Katie Marie Zoratti on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Simon Zoratti on 2021-05-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARIE ZORATTI / 01/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ZORATTI / 01/05/2019

View Document

17/05/1917 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 2315.5

View Document

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

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR SAM WELLS / 04/09/2017

View Document

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

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON ZORATTI

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS KATIE MARIE ZORATTI

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM WELLS

View Document

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

View Accounts

05/10/165 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 2265.5

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 16/03/13 STATEMENT OF CAPITAL GBP 2100

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 ADOPT ARTICLES 08/03/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CAROLINE WELLS / 20/03/2012

View Document

20/07/1220 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 960.0

View Document

13/04/1213 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1213 April 2012 SUB-DIVISION 20/03/12

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR SAMUEL FRANCIS WELLS

View Document

05/08/105 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE CAROLINE CATTANEO / 23/05/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA WELLS / 23/04/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 3 PALMERSTON HOUSE SYDNEY ROAD HAYWARDS HEATH WEST SUSSEX RH16 1DR

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CATTANEO / 23/04/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 29/01/93

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

30/03/9230 March 1992 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