STYAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistration of charge 106889120002, created on 2025-10-24

View Document

25/03/2525 March 2025 Director's details changed for Mr William Andrew Fairfield on 2025-03-23

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/12/2423 December 2024 Appointment of Mr Jake Felix Barnes as a director on 2024-12-23

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr William Andrew Fairfield as a person with significant control on 2023-06-02

View Document

25/08/2325 August 2023 Registered office address changed from The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England to 4 Salmon Fields Business Village Royton Oldham OL2 6HT on 2023-08-25

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registered office address changed from Suite 5, First Floor the Courtyard, Stanley Green Trading Estate, Earl Road Cheadle Hulme SK8 6GN England to The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ on 2021-11-05

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR AARON WATSON

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR AARON ROBY WATSON

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 20 GEORGE STREET ALDERLEY EDGE SK9 7EJ ENGLAND

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1A WILTON STREET CHADDERTON OLDHAM OL9 7NZ ENGLAND

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106889120001

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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