STEPHEN MORRISON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORDON MORRISON |
01/08/171 August 2017 | FIRST GAZETTE |
07/06/177 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
29/07/1629 July 2016 | SECRETARY APPOINTED MR MARTIN ERIC WILLIAM SANS |
29/07/1629 July 2016 | APPOINTMENT TERMINATED, SECRETARY BARLEIGH WELLS LIMITED |
29/07/1629 July 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/05/148 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 06/05/2014 |
07/05/147 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 06/05/2014 |
07/05/147 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 06/05/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT STEPHEN / 01/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON MORRISON / 01/10/2009 |
18/05/1018 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN / 15/09/2008 |
16/11/0716 November 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/07/0714 July 2007 | SECRETARY RESIGNED |
14/07/0714 July 2007 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP |
14/07/0714 July 2007 | NEW SECRETARY APPOINTED |
16/06/0616 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | SECRETARY RESIGNED |
04/04/064 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 39-41 CHASE SIDE SOUTHGATE LONDON N14 5BP |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | NEW SECRETARY APPOINTED |
01/09/051 September 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 185 VICTORIA STREET LONDON SW1E 5NE |
22/05/0222 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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