Advanced company searchLink opens in new window

STANFORD CORPORATE SERVICES LTD

Company number 08959727

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
04 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
25 Jan 2017 AD01 Registered office address changed from 24 Glumangate Chesterfield S40 1UA to 15 Victoria Terrace Beaumaris LL58 8BU on 25 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Mr Alistair Graeme Hayward-Wright as a director on 2 November 2015
16 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 Jun 2014 AP01 Appointment of Mr Richard John Hewitt as a director
27 May 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 May 2014
27 May 2014 TM01 Termination of appointment of Osker Heiman as a director