STEADFAST DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr William Alexander O'neill on 2025-04-14

View Document

16/04/2516 April 2025 Change of details for Mr William Alexander O'neill as a person with significant control on 2025-04-14

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

24/07/2424 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

04/06/244 June 2024 Director's details changed for Mr William Alexander O'neill on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr William Alexander O'neill as a person with significant control on 2024-06-04

View Document

12/03/2412 March 2024 Director's details changed for Mr William Alexander O'neill on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr William Alexander O'neill as a person with significant control on 2024-03-12

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

19/09/2319 September 2023 Change of details for Mr William Alexander O'neill as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr William Alexander O'neill on 2023-09-19

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Change of details for Mr William Alexander O'neill as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr William Alexander O'neill on 2023-04-12

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Change of details for Mr William Alexander O'neill as a person with significant control on 2021-04-08

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/06/217 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF JANE CELIA ALLEN AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PALOMA O'NEILL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS PALOMA UGEDO O'NEILL

View Document

20/05/1920 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 15/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 15/04/2019

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MR WILLIAM ALEXANDER O'NEILL

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY JANE ALLEN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 03/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 03/05/2018

View Document

24/04/1824 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE CELIA ALLEN / 09/08/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE CELIA ALLEN / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER O'NEILL / 09/08/2017

View Document

11/04/1711 April 2017 31/10/16 UNAUDITED ABRIDGED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRENCHLEY

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR WILLIAM ALEXANDER O'NEILL

View Document

16/01/1416 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE CELIA ALLEN / 01/10/2012

View Document

28/11/1228 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/01/1225 January 2012 28/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

10/01/1210 January 2012 SECRETARY APPOINTED JANE CELIA ALLEN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED THOMAS FREDRICK BRENCHLEY

View Document

28/10/1128 October 2011 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