STEVE WADE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

08/05/248 May 2024 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registered office address changed from First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 2023-11-16

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Termination of appointment of Robert Lee as a director on 2022-01-30

View Document

06/02/226 February 2022 Notification of Matthew Joseph Lee as a person with significant control on 2022-01-30

View Document

06/02/226 February 2022 Cessation of Robert Lee as a person with significant control on 2022-01-30

View Document

06/01/226 January 2022 Change of details for Mr Robert Lee as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Registered office address changed from Laurels Farm House Main Street Milton Newark Nottinghamshire NG22 0PP United Kingdom to First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Robert Lee on 2021-12-22

View Document

05/01/225 January 2022 Cessation of Stephen Leslie Wade as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Change of details for Mr Robert Lee as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Stephen Leslie Wade as a director on 2021-12-21

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/11/1923 November 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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