STABLECLEVER 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
17/07/2517 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Registered office address changed from The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE United Kingdom to 7 Park Avenue Higher Kinnerton Chester CH4 9AS on 2024-08-28

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Appointment of Mr Stephen John Malby as a director on 2024-02-07

View Document

04/08/234 August 2023 Appointment of Mr Peter Jones as a director on 2023-07-22

View Document

03/08/233 August 2023 Termination of appointment of Stephen John Malby as a director on 2023-07-23

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Appointment of Mr Stephen John Malby as a director on 2022-12-01

View Document

15/12/2215 December 2022 Cessation of Gemma Jayne Jones as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Notification of Jones Childrens Maintenance and Accumulation Trust as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Termination of appointment of Gemma Jayne Jones as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Stephen John Malby as a director on 2022-03-28

View Document

24/02/2224 February 2022 Appointment of Mr Stephen John Malby as a secretary on 2022-02-18

View Document

24/02/2224 February 2022 Appointment of Mr Stephen John Malby as a director on 2022-02-18

View Document

23/02/2223 February 2022 Registered office address changed from Le Mirage Whitford Road Whitford Holywell Flintshire CH8 9AE Wales to The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE on 2022-02-23

View Document

18/01/2218 January 2022 Registered office address changed from The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE Wales to Le Mirage Whitford Road Whitford Holywell Flintshire CH8 9AE on 2022-01-18

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 45 PEN Y GLYN BAGILLT FLINTSHIRE CH6 6EP

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 84 LINGHOLME ROAD DENTONS GREEN ST. HELENS MERSEYSIDE WA10 2NS

View Document

14/06/1314 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 45 PEN Y GLYN BAGILLT FLINTSHIRE CH6 6EP WALES

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA JONES

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MALBY

View Document

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

23/07/1223 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 18/05/11 NO CHANGES

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALBY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED GEMMA JAYNE JONES

View Document

04/03/104 March 2010 Annual return made up to 18 May 2009 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

05/05/095 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, GROUND FLOOR FLAT COWLEY GRANGE, 36 COWLEY HILL LANE, ST HELENS, MERSEYSIDE, WA10 2AD

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

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

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 70 BICKERSTAFF STREET, ST HELENS, MERSEYSIDE, WA10 3DS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 63 WALTON ROAD, WALTON, LIVERPOOL MERSEYSIDE, L4 4AF

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 99 DOWNHAM CRESCENT, PRESTWICH, MANCHESTER, M25 8BG

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 NC INC ALREADY ADJUSTED 24/05/94

View Document

14/03/9514 March 1995 £ NC 1000/100000 24/05

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 ALTER MEM AND ARTS 03/06/93

View Document

18/06/9318 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 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