ANDREW STANSON LIMITED

04696630
48 48 LICHFIELD RD. MILE END LONDON E3 5AT

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2022 accounts Annual Accounts 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2021 accounts Annual Accounts 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 accounts Annual Accounts 3 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 officers Termination of appointment of director (Dianne Jamieson Greaves) 1 Buy now
07 Aug 2014 accounts Annual Accounts 3 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
29 Mar 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
01 Apr 2012 annual-return Annual Return 5 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
14 Oct 2010 accounts Annual Accounts 7 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Andrew Charles Jamieson Greaves) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Dianne Jamieson Greaves) 2 Buy now
05 Jun 2009 accounts Annual Accounts 12 Buy now
13 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 12 Buy now
21 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
07 Aug 2007 accounts Annual Accounts 12 Buy now
02 Apr 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 11 Buy now
21 Mar 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
27 Sep 2005 accounts Annual Accounts 12 Buy now
13 Sep 2005 capital Ad 31/03/05--------- £ si 8@1=8 £ ic 2/10 2 Buy now
18 Apr 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: 41 balham grove balham london SW12 8AZ 1 Buy now
29 Nov 2004 accounts Annual Accounts 12 Buy now
15 Oct 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Oct 2004 officers Director's particulars changed 1 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: 21 oakmead road balham london SW12 9SN 1 Buy now
13 Apr 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
08 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
26 Mar 2003 capital Ad 18/03/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
13 Mar 2003 incorporation Incorporation Company 17 Buy now