- Company Overview for STUART DEVLIN LIMITED (01318557)
- Filing history for STUART DEVLIN LIMITED (01318557)
- People for STUART DEVLIN LIMITED (01318557)
- Charges for STUART DEVLIN LIMITED (01318557)
- More for STUART DEVLIN LIMITED (01318557)
| 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) |
|---|---|---|---|
| 20 Oct 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 19 Feb 2025 | AP01 | Appointment of Emily Clare Hirst as a director on 18 February 2025 | |
| 16 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
| 18 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 26 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
| 16 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 23 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
| 24 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 20 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
| 04 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 19 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
| 02 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 31 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
| 31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 29 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
| 17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 21 May 2018 | PSC01 | Notification of Carole Monica Devlin as a person with significant control on 12 April 2018 | |
| 21 May 2018 | PSC07 | Cessation of Stuart Leslie Devlin as a person with significant control on 12 April 2018 | |
| 21 May 2018 | TM01 | Termination of appointment of Stuart Leslie Devlin as a director on 12 April 2018 | |
| 13 Mar 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
| 01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 27 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
| 26 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
| 29 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
| 29 Feb 2016 | AD01 | Registered office address changed from Lower Brookshill Shelve Minsterley Shrewsbury Shropshire SY5 0JW to Lower Brookshill Shelve Minsterley Shrewsbury Shropshire SY5 0JW on 29 February 2016 |