STEPHEN NELSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
23/07/2523 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-24 with no updates |
18/07/2418 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM THOMAS R DIXON & CO BERMUDA HOUSE 1A DINSDALE PLACE JESMOND NEWCASTLE UPON TYNE NE2 1BD |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NELSON / 29/08/2013 |
29/08/1329 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
29/08/1329 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARIE COIPEL NELSON / 29/08/2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/09/124 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/08/1024 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NELSON / 24/08/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA COIPEL NELSON / 20/05/2009 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NELSON / 20/05/2009 |
25/09/0825 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/09/067 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/09/0521 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
07/09/057 September 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/10/04 |
07/09/057 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | NEW SECRETARY APPOINTED |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
07/10/047 October 2004 | SECRETARY RESIGNED |
07/10/047 October 2004 | DIRECTOR RESIGNED |
24/08/0424 August 2004 | 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