STEPPING STONES NURSERIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/04/1920 April 2019 COMPANY NAME CHANGED LITTLE ACORNS GROUP LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RITCHIE / 01/01/2015

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RITCHIE / 01/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RITCHIE / 01/01/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE MCCARTNEY

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED THE DAN LEISURE GROUP LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED DAN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 665 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JJ

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 19 DAIRY FARM CLOSE LYMM CHESHIRE WA13 9PQ

View Document

17/02/9617 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 4 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1NB

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED PLAY STRUCTURES (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 20/08/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 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