STEPHEN.W.LING. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
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 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
14/01/2214 January 2022 | Confirmation statement made on 2021-10-13 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LING / 10/07/2017 |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LING / 11/07/2017 |
09/10/209 October 2020 | CHANGE OF NAME 25/09/2020 |
09/10/209 October 2020 | COMPANY NAME CHANGED S & D LING LIMITED CERTIFICATE ISSUED ON 09/10/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, SECRETARY DAWN LING |
20/11/1920 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 13 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 9 COTON LANE ERDINGTON W MIDLANDS B23 6TP |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LING / 13/10/2009 |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/10/0816 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/12/075 December 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/07/072 July 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
09/11/069 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: BALDWINS TAMWORTH LIMITED 3-4 LADYBANK TAMWORTH STAFFS B79 7NB |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
13/10/0513 October 2005 | 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