STEERING 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
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 NewChange of details for Mr Stuart Christopher Parker as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

23/06/2523 June 2025 NewChange of details for Mr Stuart Christopher Parker as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mr Stuart Christopher Parker as a person with significant control on 2022-07-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Stuart Christopher Parker on 2022-07-25

View Document

15/12/2215 December 2022 Change of details for Mrs Julia Parker as a person with significant control on 2022-07-25

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026460990003

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR STUART CHRISTOPHER PARKER

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT JEFFERY HARBOUR

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHRISTOPHER PARKER

View Document

01/04/191 April 2019 CESSATION OF TERRY NEWMAN AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY NEWMAN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR GRANT JEFFERY HARBOUR

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEWMAN / 04/10/2018

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEALE BOULTON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE JOHN BOULTON / 30/09/2013

View Document

23/08/1323 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE JOHN BOULTON / 01/07/2013

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR STUART CHRISTOPHER PARKER

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY NEALE BOULTON

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROAKE

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

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

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/948 July 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

08/07/948 July 1994 £ NC 1000/18000 31/03/94

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: UNIT 3 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HF

View Document

01/04/931 April 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/92

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED PREMIUM ELECTRONICS LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: CHARTER HOUSE QUEENS AVE WINCHMORE HILL LONDON N21 3JE

View Document

05/02/925 February 1992 ALTER MEM AND ARTS 15/11/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 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