Download leads from Nexok and grow your business. Find out more

Steadplan Limited

Documents

Total Documents82
Total Pages458

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates
31 March 2023Audited abridged accounts made up to 30 June 2022
22 December 2022Confirmation statement made on 22 December 2022 with no updates
30 March 2022Audited abridged accounts made up to 30 June 2021
24 December 2021Confirmation statement made on 24 December 2021 with no updates
28 June 2021Audited abridged accounts made up to 30 June 2020
2 March 2021Confirmation statement made on 24 December 2020 with no updates
27 March 2020Accounts for a small company made up to 30 June 2019
15 January 2020Confirmation statement made on 24 December 2019 with no updates
3 July 2019Accounts for a small company made up to 30 June 2018
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018
3 January 2019Confirmation statement made on 24 December 2018 with no updates
6 April 2018All of the property or undertaking has been released and no longer forms part of charge 067799820002
21 March 2018Accounts for a small company made up to 30 June 2017
2 February 2018Confirmation statement made on 24 December 2017 with no updates
21 July 2017Registration of charge 067799820004, created on 20 July 2017
21 July 2017Registration of charge 067799820004, created on 20 July 2017
27 April 2017Accounts for a small company made up to 30 June 2016
27 April 2017Accounts for a small company made up to 30 June 2016
13 January 2017Confirmation statement made on 24 December 2016 with updates
13 January 2017Confirmation statement made on 24 December 2016 with updates
31 August 2016Satisfaction of charge 067799820001 in full
31 August 2016Satisfaction of charge 067799820001 in full
26 July 2016Registration of charge 067799820003, created on 22 July 2016
26 July 2016Registration of charge 067799820003, created on 22 July 2016
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
15 October 2015Accounts for a dormant company made up to 31 December 2014
15 October 2015Accounts for a dormant company made up to 31 December 2014
22 August 2015Registration of charge 067799820002, created on 21 August 2015
22 August 2015Registration of charge 067799820002, created on 21 August 2015
3 August 2015Registration of charge 067799820001, created on 21 July 2015
3 August 2015Registration of charge 067799820001, created on 21 July 2015
22 July 2015Change of name notice
22 July 2015Change of name notice
22 July 2015Company name changed quartet vehicle sales LTD\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
22 July 2015Company name changed quartet vehicle sales LTD\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
9 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
21 October 2014Accounts for a dormant company made up to 31 December 2013
21 October 2014Accounts for a dormant company made up to 31 December 2013
15 October 2014Appointment of Mr James Anthony Smith as a director on 1 January 2014
15 October 2014Termination of appointment of Anthony James Smith as a director on 1 January 2014
15 October 2014Termination of appointment of Anthony James Smith as a director on 1 January 2014
15 October 2014Appointment of Mr James Anthony Smith as a director on 1 January 2014
15 October 2014Termination of appointment of Anthony James Smith as a director on 1 January 2014
15 October 2014Appointment of Mr James Anthony Smith as a director on 1 January 2014
3 September 2014Company name changed smiths transport (clitheroe) LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-13
3 September 2014Company name changed smiths transport (clitheroe) LIMITED\certificate issued on 03/09/14
3 September 2014Change of name notice
3 September 2014Change of name notice
14 July 2014Registered office address changed from Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL to Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB on 14 July 2014
14 July 2014Registered office address changed from Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL to Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB on 14 July 2014
24 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
30 August 2013Accounts for a dormant company made up to 31 December 2012
30 August 2013Accounts for a dormant company made up to 31 December 2012
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
22 March 2012Accounts for a dormant company made up to 31 December 2011
22 March 2012Accounts for a dormant company made up to 31 December 2011
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
6 April 2011Accounts for a dormant company made up to 31 December 2010
6 April 2011Accounts for a dormant company made up to 31 December 2010
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
9 September 2010Accounts for a dormant company made up to 31 December 2009
9 September 2010Accounts for a dormant company made up to 31 December 2009
3 September 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010
3 September 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010
3 September 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
28 May 2009Director appointed anthony james smith
28 May 2009Director appointed anthony james smith
24 December 2008Incorporation
24 December 2008Incorporation
24 December 2008Appointment terminated director yomtov jacobs
24 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing