STANNP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

24/07/2524 July 2025 Secretary's details changed for Samuel Heaton on 2020-07-19

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

30/04/2430 April 2024 Appointment of Mrs Hayley Valerie Kruglow as a director on 2024-04-25

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

25/04/2325 April 2023 Appointment of Mr Kevin Edward Woodward as a director on 2023-04-20

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN STEPSKY

View Document

24/07/2024 July 2020 CHANGE PERSON AS SECRETARY

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES PETER HEATON / 19/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES PETER HEATON / 19/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN SIMON STEPSKY / 19/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SIMON STEPSKY / 19/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090868220001

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER THOMAS MANNING / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PARISH / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PARISH / 19/03/2018

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMUAL HEATON / 01/03/2018

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 108.13

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1, WILLOW TREE COURT BRANNAM CRESCENT ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED MR FRASER THOMAS MANNING

View Document

10/05/1610 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 105.41

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 ADOPT ARTICLES 23/12/2015

View Document

27/01/1627 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 103.31

View Document

27/01/1627 January 2016 SUB-DIVISION 23/12/15

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 6 ALVERDISCOTT INDUSTRIAL PARK BIDEFORD DEVON EX39 4LQ UNITED KINGDOM

View Document

16/06/1416 June 2014 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