STANDON HOLSTEINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Change of details for Mr Paul William Symons as a person with significant control on 2024-03-01 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY LYNDSEY SYMONS |
| 24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
| 24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SYMONS |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O OAKLEYS PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/07/1318 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/07/1218 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/07/1122 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ADELE SYMONS / 18/07/2010 |
| 28/07/1028 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SYMONS / 18/07/2010 |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/09/093 September 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
| 01/08/081 August 2008 | DIRECTOR AND SECRETARY APPOINTED LYNDSEY ADELE SYMONS |
| 01/08/081 August 2008 | APPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM |
| 01/08/081 August 2008 | APPOINTMENT TERMINATE, DIRECTOR WATERLOW NOMINEES LIMITED LOGGED FORM |
| 01/08/081 August 2008 | DIRECTOR APPOINTED PAUL WILLIAM SYMONS |
| 21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
| 21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
| 18/07/0818 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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