STEPHEN WALSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM FLAT 5 CANBERRA HOUSE 6 ST PETERS ROAD PETERSFIELD HAMPSHIRE GU32 3HX UNITED KINGDOM

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 26/09/2019

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM PIGLET COTTAGE 5 DOWNS ROAD WEST STOKE HAMPSHIRE PO18 9BQ UNITED KINGDOM

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 11/06/2018

View Document

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 21/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 23 KINGS TERRACE EMSWORTH HAMPSHIRE PO10 7AA UNITED KINGDOM

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 6B WEST STREET EMSWORTH HAMPSHIRE PO10 7DY UNITED KINGDOM

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 09/07/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 13 NORRIS GARDENS HAVANT HAMPSHIRE PO9 2TT

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O STEPHEN WALSH 9 STAUNTON ROAD HAVANT HAMPSHIRE PO9 1NH

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS WALSH / 05/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR STEPHEN LESLIE DOUGLAS WALSH

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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