STISON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Micro company accounts made up to 2025-01-31 |
| 01/04/251 April 2025 | Appointment of Mr Alexader Francis Considine Murphy as a director on 2025-03-15 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 07/08/247 August 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 10/10/2310 October 2023 | Registered office address changed from Unit G, 2nd Floor 212 st. Ann's Hill London SW18 2RU England to Unit G, 212 st. Ann's Hill London SW18 2RU on 2023-10-10 |
| 10/10/2310 October 2023 | Registered office address changed from 3 College Mews London SW18 2SJ England to Unit G, 2nd Floor 212 st. Ann's Hill London SW18 2RU on 2023-10-10 |
| 12/07/2312 July 2023 | Micro company accounts made up to 2023-01-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | Registered office address changed from , 2 Church Row, Wandsworth Plain, London, SW18 1ES to Unit G, 212 st. Ann's Hill London SW18 2RU on 2020-01-28 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 2 CHURCH ROW WANDSWORTH PLAIN LONDON SW18 1ES |
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 22/10/1822 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 27/10/1727 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/02/1410 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/10/1324 October 2013 | Registered office address changed from , Unit 9 9 Brighton Terrace, London, SW9 8DJ, United Kingdom on 2013-10-24 |
| 24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 9 9 BRIGHTON TERRACE LONDON SW9 8DJ UNITED KINGDOM |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/01/1315 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 28/02/1228 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 47 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PN UNITED KINGDOM |
| 27/01/1227 January 2012 | Registered office address changed from , 47 Wellington Square, Hastings, East Sussex, TN34 1PN, United Kingdom on 2012-01-27 |
| 26/01/1226 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER STREETEN |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/02/114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MILES STREETEN / 01/10/2009 |
| 26/02/1026 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILES HARRISON / 01/10/2009 |
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 03/02/093 February 2009 | |
| 03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 47 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN24 1PN |
| 03/02/093 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 04/02/084 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
| 17/01/0817 January 2008 | SECRETARY RESIGNED |
| 17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 17/01/0817 January 2008 | |
| 17/01/0817 January 2008 | DIRECTOR RESIGNED |
| 15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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