STUART DERBYSHIRE CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Confirmation statement made on 2025-07-25 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-25 with updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-07-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with updates |
27/07/2127 July 2021 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB England to Tymel Parkfield Lane Hallow Worcester WR2 6PJ on 2021-07-27 |
23/07/2123 July 2021 | Change of details for Mr John Stuart Robin Derbyshire as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Registered office address changed from 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2021-07-23 |
10/12/2010 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
17/01/2017 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/01/198 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/12/1713 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/08/129 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/09/1119 September 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ROBIN DERBYSHIRE / 29/07/2010 |
06/08/106 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL |
21/08/0921 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/05/074 May 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
01/08/061 August 2006 | SECRETARY'S PARTICULARS CHANGED |
01/08/061 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0623 February 2006 | COMPANY NAME CHANGED STARBALL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/02/06 |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
28/06/0528 June 2005 | 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