STEVE MCMANUS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON MCMANUS / 21/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD RH19 3AW UNITED KINGDOM

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMANUS

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS ALISON MARY MCMANUS

View Document

08/10/138 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BROOKS & CO MIDDAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SN2 5BN

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/09/1225 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/09/1122 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCMANUS / 16/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 06/10/07 TO 05/04/08

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/06

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 06/10/06

View Document

17/08/0617 August 2006 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