STEVE JENNINGS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Notification of a person with significant control statement |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
04/02/224 February 2022 | Cessation of Stephen Paul Luty as a person with significant control on 2021-12-10 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Memorandum and Articles of Association |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
23/10/2123 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENNINGS / 08/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MICHELLE JENNINGS / 08/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JENNINGS / 08/01/2019 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENNINGS / 08/01/2019 |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MICHELLE JENNINGS / 08/01/2019 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JENNINGS / 08/01/2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENNINGS / 10/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JENNINGS |
14/11/1714 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JENNINGS / 14/11/2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENNINGS / 03/11/2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
08/04/158 April 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/02/1026 February 2010 | 23/10/09 STATEMENT OF CAPITAL GBP 2 |
18/12/0918 December 2009 | DIRECTOR APPOINTED MICHELLE JENNINGS |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM FOXHILL HOUSE OFFERTON ROAD STOCKPORT SK2 5HH UNITED KINGDOM |
02/12/092 December 2009 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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