STEVEN KIRBY LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from 1171 Wimborne Road Bournemouth BH10 7BS to 12 Heathlands Avenue West Parley Ferndown BH22 8RP on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Steven Paul Kirby as a person with significant control on 2021-12-28

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KIRBY

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH KIRBY

View Document

19/09/1219 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE KIRBY / 30/11/2009

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL KIRBY / 30/11/2009

View Document

07/05/107 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 26 RIGGS GARDENS BOURNEMOUTH DORSET BH11 8QZ

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 SECRETARY RESIGNED

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