STEVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/06/254 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Termination of appointment of Mark Morley as a secretary on 2024-10-18 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
18/04/2318 April 2023 | Register inspection address has been changed to Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILL / 01/10/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O EASYSOFT LIMITED THORP ARCH GRANGE THORP ARCH WETHERBY LS23 7DF |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HILL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
25/05/1625 May 2016 | COMPANY NAME CHANGED FORWARDTHOUGHTS LIMITED CERTIFICATE ISSUED ON 25/05/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILL / 11/07/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
25/03/1325 March 2013 | SECRETARY APPOINTED MR MARK MORLEY |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, SECRETARY SALLY CORNFORTH |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/07/0925 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/08/067 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/10/0517 October 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
30/07/0430 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
04/08/034 August 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED |
20/11/0220 November 2002 | SECRETARY RESIGNED |
12/11/0212 November 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
11/06/0211 June 2002 | STRIKE-OFF ACTION DISCONTINUED |
06/06/026 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
22/01/0222 January 2002 | FIRST GAZETTE |
06/11/016 November 2001 | NEW SECRETARY APPOINTED |
28/10/0128 October 2001 | SECRETARY RESIGNED |
28/10/0128 October 2001 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 3 THE EMBANKMENT, SOVEREIGN STREET, LEEDS WEST YORKSHIRE LS1 4BJ |
04/09/004 September 2000 | ADOPT ARTICLES 23/08/00 |
04/09/004 September 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/09/004 September 2000 | NC INC ALREADY ADJUSTED 23/08/00 |
09/08/009 August 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
02/08/002 August 2000 | SECRETARY RESIGNED |
02/08/002 August 2000 | NEW SECRETARY APPOINTED |
02/08/002 August 2000 | DIRECTOR RESIGNED |
02/08/002 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/06/0027 June 2000 | 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