STUART FYFE SERVICES LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 NewPrevious accounting period shortened from 2026-05-31 to 2025-08-13

View Document

01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-08-13

View Document

13/08/2513 August 2025 NewAnnual accounts for year ending 13 Aug 2025

View Accounts

10/07/2510 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

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

View Accounts

07/02/257 February 2025 Appointment of Mrs Angela Slack as a director on 2025-01-24

View Document

07/02/257 February 2025 Termination of appointment of Michael Dennis Slack as a director on 2025-01-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Termination of appointment of Alison Jane Crane as a secretary on 2022-12-07

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

11/08/2011 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS SLACK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN WEBSTER

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MRS ALISON JANE CRANE

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLACK / 01/01/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM STUART FYFE SUITE 725 BRIGHTON ROAD PURLEY SURREY CR8 2PG

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: STUART FYFE SUITE 854 BRIGHTON ROAD PURLEY SURREY CR8 2BH

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED STUART FYFE PROPERTY LIMITED CERTIFICATE ISSUED ON 23/01/97

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/07/9117 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 S386 DISP APP AUDS 01/07/91

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/08/907 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 943 BRIGHTON ROAD PURLEY SURREY CR2 2BP

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/01/82

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/01/83

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 98 SOUTH END CROYDON SURREY CRO 1BQ

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

25/02/8825 February 1988 RETURN MADE UP TO 23/02/82; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/01/8827 January 1988 RETURN MADE UP TO 16/02/81; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ORDER OF COURT - RESTORATION 02/01/88

View Document

11/02/8611 February 1986 STRUCK-OFF AND DISSOLVED

View Document

16/10/8116 October 1981 FULL ACCOUNTS MADE UP TO 31/01/81

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