STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Total exemption full accounts made up to 2024-12-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-01 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-30 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/07/2328 July 2023 | Previous accounting period extended from 2022-07-30 to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-01 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
26/10/2226 October 2022 | Micro company accounts made up to 2021-07-30 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
02/11/212 November 2021 | Registered office address changed from Nairn House 1174 Stratford Road Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR STUART CHARLES MCCABE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/04/1529 April 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
10/04/1510 April 2015 | COMPANY NAME CHANGED CRISTAL CLEAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/04/15 |
29/11/1429 November 2014 | PREVEXT FROM 28/02/2014 TO 31/07/2014 |
06/10/146 October 2014 | DIRECTOR APPOINTED MRS LOUISE MARGARET MCCABE |
06/10/146 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCABE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/03/1411 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
27/11/1327 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
04/03/134 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/11/1130 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
25/02/1125 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
29/11/1029 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARGARET PERKINS / 01/10/2009 |
11/02/1011 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
13/03/0913 March 2009 | DISS40 (DISS40(SOAD)) |
12/03/0912 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR APPOINTED MR STUART MCCABE |
23/12/0823 December 2008 | FIRST GAZETTE |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 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