SINGLETON TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Registration of charge 047810650015, created on 2024-01-22

View Document

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

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Registered office address changed from One St. Peters Square Manchester M2 3DE England to Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA on 2021-07-22

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047810650007

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650013

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650014

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650012

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650011

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650009

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047810650010

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047810650008

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM MAZARS THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SIVNER / 01/10/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SAMUEL LAZARUS / 01/01/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047810650007

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SIVNER / 01/05/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1425 February 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY EVE LAZARUS

View Document

06/06/126 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 300

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 200

View Document

12/11/1012 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/1012 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR MARC SIVNER

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SAMUEL LAZARUS / 29/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/109 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/109 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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