STEPHEN BUNTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Director's details changed for Miss Keila Marie Chisnall on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Stephen Paul Bunting on 2025-02-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 3 SPENLOWS ROAD BLETCHLEY MILTON KEYNES MK3 6JT ENGLAND |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
21/04/2021 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
18/04/1918 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEILA MARIE CHISNALL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL BUNTING |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 2 HEATH AVENUE SYSTON LEICESTER LEICESTERSHIRE LE7 1YN |
02/07/152 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
01/04/151 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
20/01/1520 January 2015 | 29/06/14 STATEMENT OF CAPITAL GBP 1 |
20/01/1520 January 2015 | DIRECTOR APPOINTED KEILA MARIE CHISNALL |
22/09/1422 September 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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