TREDSTONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
19/08/2519 August 2025 New | Termination of appointment of Karen Saunders as a secretary on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Stephen John Saunders as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Stephen John Saunders on 2025-08-13 |
01/10/241 October 2024 | Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to 48 Bishops Oak Ride Tonbridge Kent TN10 3PB on 2024-10-01 |
04/09/244 September 2024 | Director's details changed for Mr Stephen John Saunders on 2024-09-04 |
04/09/244 September 2024 | Change of details for Mr Stephen John Saunders as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Previous accounting period shortened from 2024-09-30 to 2024-08-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-20 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-09-30 |
15/05/2415 May 2024 | Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-05-15 |
11/10/2311 October 2023 | Change of details for Mr Stephen John Saunders as a person with significant control on 2023-10-01 |
11/10/2311 October 2023 | Notification of Glen Martin as a person with significant control on 2023-10-01 |
11/10/2311 October 2023 | Appointment of Mr Glen Anthony Martin as a director on 2023-10-01 |
10/10/2310 October 2023 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to C/O Apex Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2023-10-10 |
10/10/2310 October 2023 | Previous accounting period extended from 2023-04-03 to 2023-09-30 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-04-05 |
03/01/233 January 2023 | Previous accounting period shortened from 2022-04-04 to 2022-04-03 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-04-05 |
03/01/223 January 2022 | Previous accounting period shortened from 2021-04-05 to 2021-04-04 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
20/08/1520 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
22/08/1422 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
20/08/1320 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
22/08/1222 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAUNDERS / 25/11/2011 |
29/11/1129 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SAUNDERS / 25/11/2011 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
23/08/1123 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAUNDERS / 20/08/2010 |
20/08/1020 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
30/10/0930 October 2009 | Annual return made up to 20 August 2009 with full list of shareholders |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
07/09/077 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/09/077 September 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0711 July 2007 | COMPANY NAME CHANGED S SAUNDERS & SONS LIMITED CERTIFICATE ISSUED ON 11/07/07 |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | SECRETARY'S PARTICULARS CHANGED |
02/08/042 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0410 June 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04 |
15/09/0315 September 2003 | SECRETARY RESIGNED |
15/09/0315 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | NEW SECRETARY APPOINTED |
20/08/0320 August 2003 | 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