STATUS ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Appointment of Mr Jacob Lewis White as a director on 2023-08-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 COMPANY NAME CHANGED STATUS PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS JANE ALISON WHITE

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM WHITSON HOUSE, 170-180 CARLTON ROAD CARLTON ROAD NOTTINGHAM NG3 2BB

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 CESSATION OF ANDREW DAVID WATSON AS A PSC

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR DAVID WHITE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 2 ARRAN COURT 543 WOODBOROUGH ROAD NOTTINGHAM NG3 5FR ENGLAND

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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