STEPHEN.W.LING. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2426 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to 29 Bore Street Lichfield WS13 6LZ on 2022-10-13

View Document

23/09/2223 September 2022 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-13 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LING / 10/07/2017

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LING / 11/07/2017

View Document

09/10/209 October 2020 CHANGE OF NAME 25/09/2020

View Document

09/10/209 October 2020 COMPANY NAME CHANGED S & D LING LIMITED CERTIFICATE ISSUED ON 09/10/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY DAWN LING

View Document

20/11/1920 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 9 COTON LANE ERDINGTON W MIDLANDS B23 6TP

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LING / 13/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: BALDWINS TAMWORTH LIMITED 3-4 LADYBANK TAMWORTH STAFFS B79 7NB

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/10/0513 October 2005 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