D STEPHENSON ELECTRICAL INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY STEPHENSON

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHENSON

View Document

25/10/1825 October 2018 CESSATION OF DERRYK MILBURN AS A PSC

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM THE BARN SOUTHBURN DRIFFIELD EAST YORKSHIRE YO25 9ED

View Document

09/11/169 November 2016 COMPANY NAME CHANGED RAVELRIG DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR DAVID STEPHENSON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERRYK MILBURN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS JENNIFER MARY STEPHENSON

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 73 MIDDLECAVE ROAD MALTON NORTH YORKSHIRE YO17 7NQ

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET MELLOR

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MELLOR

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR DERRYK MILBURN

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 4 DAMSON GARTH LUND DRIFFIELD EAST YORKSHIRE YO25 9TH UNITED KINGDOM

View Document

26/10/1126 October 2011 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