STEWART-LONG SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a members' voluntary winding up |
23/03/2423 March 2024 | Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to 4 Beaconsfield Road St. Albans AL1 3rd on 2024-03-23 |
19/03/2419 March 2024 | Declaration of solvency |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Appointment of a voluntary liquidator |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-09-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
05/12/235 December 2023 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05 |
05/12/235 December 2023 | Change of details for Dr Pauline Mary Stewart-Long as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Dr Pauline Mary Stewart-Long on 2023-12-05 |
31/10/2331 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Change of details for Dr Pauline Mary Stewart-Long as a person with significant control on 2021-08-27 |
15/12/2115 December 2021 | Cessation of Nicholas Richard Stewart-Long as a person with significant control on 2021-08-27 |
15/12/2115 December 2021 | Termination of appointment of Nicholas Richard Stewart-Long as a director on 2021-08-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY STEWART-LONG / 17/01/2013 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART-LONG / 17/01/2013 |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/01/1219 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
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