SAMUEL STEVENSON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Suzanne Georgina Mccoy as a director on 2024-05-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

13/01/2213 January 2022 Appointment of Mrs Clare Elizabeth Ogle as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN NIBLOCK

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NIBLOCK

View Document

08/01/188 January 2018 CESSATION OF JOHN PETER NIBLOCK AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT REID

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR MARK ROBERT REID

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 05/12/11 STATEMENT OF CAPITAL GBP 32000

View Document

28/06/1328 June 2013 21/12/12 STATEMENT OF CAPITAL GBP 21500

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT REID / 03/12/2009

View Document

01/02/111 February 2011 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NIBLOCK / 03/12/2009

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED PHILLIPSON / 03/12/2009

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER NIBLOCK / 03/12/2009

View Document

01/02/111 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED SUZANNE GEORGINA MCCOY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPSON

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 02/12/09 NO CHANGES

View Document

06/07/096 July 2009 31/12/08 ANNUAL ACCTS

View Document

12/12/0812 December 2008 RET BY CO PURCH OWN SHARS

View Document

12/12/0812 December 2008 18/11/08 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 31/12/07 ANNUAL ACCTS

View Document

22/04/0822 April 2008 18/11/07

View Document

18/03/0818 March 2008 RET BY CO PURCH OWN SHARS

View Document

14/08/0714 August 2007 31/12/06 ANNUAL ACCTS

View Document

29/11/0629 November 2006 18/11/06 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 31/12/05 ANNUAL ACCTS

View Document

24/04/0624 April 2006 CHANGE OF DIRS/SEC

View Document

21/01/0621 January 2006 18/11/05 ANNUAL RETURN SHUTTLE

View Document

15/09/0515 September 2005 31/12/04 ANNUAL ACCTS

View Document

28/01/0528 January 2005 CHANGE OF DIRS/SEC

View Document

08/12/048 December 2004 18/11/04 ANNUAL RETURN SHUTTLE

View Document

29/07/0429 July 2004 SPECIAL/EXTRA RESOLUTION

View Document

23/07/0423 July 2004 UPDATED ARTICLES

View Document

23/07/0423 July 2004 RETURN OF ALLOT OF SHARES

View Document

23/07/0423 July 2004 SPECIAL/EXTRA RESOLUTION

View Document

16/07/0416 July 2004 CHANGE IN SIT REG ADD

View Document

07/01/047 January 2004 CHANGE IN SIT REG ADD

View Document

07/01/047 January 2004 CHANGE OF ARD

View Document

18/12/0318 December 2003 CHANGE OF DIRS/SEC

View Document

18/12/0318 December 2003 CHANGE OF DIRS/SEC

View Document

18/11/0318 November 2003 DECLN COMPLNCE REG NEW CO

View Document

18/11/0318 November 2003 ARTICLES

View Document

18/11/0318 November 2003 PARS RE DIRS/SIT REG OFF

View Document

18/11/0318 November 2003 MEMORANDUM

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