STEPHENS AND HOYLE DESIGN LTD

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

20/05/2520 May 2025 Change of details for Christie Ann Stephens as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Jason Szemruk on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Christie Ann Stephens on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Jason Szemruk as a person with significant control on 2025-05-20

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

16/02/2316 February 2023 Incorporation

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