STONE PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
10/12/2410 December 2024 | Satisfaction of charge 062222050002 in full |
12/11/2412 November 2024 | Registration of charge 062222050005, created on 2024-10-29 |
07/11/247 November 2024 | Registration of charge 062222050004, created on 2024-10-29 |
07/11/247 November 2024 | Registration of charge 062222050003, created on 2024-10-29 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Director's details changed for Mr John Paul Stone on 2023-04-25 |
25/04/2325 April 2023 | Termination of appointment of Claire Louise Stone as a secretary on 2023-04-25 |
25/04/2325 April 2023 | Change of details for Mr John Paul Stone as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to Stone Tyres Ltd College Street St. Helens Merseyside WA10 1TY on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Registration of charge 062222050002, created on 2021-11-30 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 70 EVERGREEN WAY ST. HELENS WA9 4ZS ENGLAND |
26/08/1926 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE STONE / 26/08/2019 |
26/08/1926 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STONE / 26/08/2019 |
26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
14/06/1614 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 2 |
14/07/1114 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BURKE / 03/06/2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM WYASTONE BUSINESS PARK WYASTONE LEYS GANAREW MONMOUTH GWENT NP25 3SR UNITED KINGDOM |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURKE |
23/06/1123 June 2011 | DIRECTOR APPOINTED JOHN PAUL STONE |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BURKE / 23/04/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/02/0910 February 2009 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN STONE |
20/05/0820 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM WOLVERHAMPTON HOUSE SUITE 4 123 CHURCH STREET ST HELEN'S WA10 1AJ |
04/04/084 April 2008 | DIRECTOR APPOINTED MISS CLAIRE BURKE |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0723 April 2007 | 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