BUSI AND STEPHENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Second filing for the notification of Tamara George Jani as a person with significant control

View Document

04/06/244 June 2024 Change of details for Ms Tamara George Jane Jani as a person with significant control on 2024-06-04

View Document

29/05/2429 May 2024 Accounts for a medium company made up to 2023-08-31

View Document

03/01/243 January 2024 Termination of appointment of William Stephen Gilham as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Kevin Thomas as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of William Stephen Gilham as a secretary on 2023-12-31

View Document

06/12/236 December 2023 Notification of Tamara George Jane Jani as a person with significant control on 2023-08-16

View Document

06/12/236 December 2023 Notification of Nadine Akle as a person with significant control on 2023-08-16

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

05/12/235 December 2023 Cessation of Hawksford Nominees Jersey Limited as a person with significant control on 2023-08-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 DIRECTOR APPOINTED MR KEVIN PAUL BURNS

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

10/04/2010 April 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 101/103 BOLD STREET LIVERPOOL L1 4HL

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/02/171 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED JAMES JOSEPH JOHNSTON

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GILHAM / 01/12/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GILHAM / 01/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE ROBERTS / 01/12/2010

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE ROBERTS / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GILHAM / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/12/9314 December 1993 S366A DISP HOLDING AGM 25/10/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 6TH FLOOR TOWER BUILDING WATER STREET LIVERPOOL 3

View Document

26/04/9026 April 1990 AUDITOR'S RESIGNATION

View Document

30/01/9030 January 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

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