STEVE HALL CAD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Secretary's details changed for Martyn Overton Wamsley on 2023-01-17 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/02/1912 February 2019 | CESSATION OF STEPHEN HALL AS A PSC |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
11/02/1711 February 2017 | VARYING SHARE RIGHTS AND NAMES |
10/02/1710 February 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 100 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN OVERTON WAMSLEY / 17/02/2014 |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN OVERTON WAMSLEY / 17/02/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/02/1229 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/03/116 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/04/106 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/12/082 December 2008 | PREVEXT FROM 29/02/2008 TO 30/04/2008 |
06/08/086 August 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | 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