STEER PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Registration of charge 050659300008, created on 2024-08-30

View Document

02/09/242 September 2024 Registration of charge 050659300009, created on 2024-08-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Registration of charge 050659300007, created on 2023-12-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050659300006

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/04/2010 April 2020 CESSATION OF KATHRYN LOUISE STEER AS A PSC

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050659300005

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/04/187 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES STEER

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEER / 08/09/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 83 ARLINGTON DRIVE PENNINGTON LEIGH LANCASHIRE WN7 3QP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/03/1528 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STEER / 03/09/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/04/1426 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/03/1112 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STEER / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEER / 05/04/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/0821 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: AINLEYS CHARTERED ACCOUNTANTS 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 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