STEPHENSON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/03/2322 March 2023 Accounts for a small company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY JANICE NIEMANN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS ELAINE SHEIL

View Document

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM

View Document

14/07/1114 July 2011 SECTION 519

View Document

05/04/115 April 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE ELIZABETH NIEMANN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD STEPHENSON / 15/02/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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