STOMANNS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR KIRSTEN MANN / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRSTEN MANN / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 18 TOMLINE ROAD FELIXSTOWE IP11 7QW ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MICHELLE MANN / 12/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

28/10/1928 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 4

View Document

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CESSATION OF DANIEL STOKES AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL STOKES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 23 SCHNEIDER CLOSE FELIXSTOWE SUFFOLK IP11 3SS ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS CAROL LYNDA SMITH

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JOHN MICHAEL SMITH

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS LISA MICHELLE MANN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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