STRESSBUSTERS LIMITED
Status | ACTIVE |
Company No. | 02671217 |
Category | Private Limited Company |
Incorporated | 13 Dec 1991 |
Age | 32 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
STRESSBUSTERS LIMITED is an active private limited company with number 02671217. It was incorporated 32 years, 5 months, 26 days ago, on 13 December 1991. The company address is 176 Melrose Avenue, London, NW2 4JY, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2021
Action Date: 12 Dec 2021
Category: Address
Type: AD01
Old address: 176 Melrose Avenue London NW2 4JY England
New address: 176 Melrose Avenue London NW2 4JY
Change date: 2021-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2021
Action Date: 12 Dec 2021
Category: Address
Type: AD01
New address: 176 Melrose Avenue London NW2 4JY
Change date: 2021-12-12
Old address: 49 Corringham Road London NW11 7BS
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name termination date
Date: 29 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cassidy Lee Burcher
Termination date: 2012-05-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-26
Officer name: Mr Alisdair Simon Burcher
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cassidy Lee Burcher
Change date: 2009-12-26
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alisdair Simon Burcher
Change date: 2009-12-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/11/03
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 17 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; no change of members
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; full list of members
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jan 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 30 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; full list of members
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/94; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Apr 1994
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/93; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 20 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/92; full list of members
Documents
Legacy
Date: 15 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 22/07/92 from: 48B camden street london NW1 0DX
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
15 HILDA PARK,CHESTER LE STREET,DH2 2JP
Number: | 10843487 |
Status: | ACTIVE |
Category: | Private Limited Company |
140A PLUMSTEAD ROAD,LONDON,SE18 7DY
Number: | 11134527 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 ALL SAINTS GREEN,ST. IVES,PE27 3XH
Number: | 11434911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS BRAY CONSULTING LIMITED
GREYHOUND HOUSE, 241 LONDON ROAD GREYHOUND HOUSE,PETWORTH,GU28 9ND
Number: | 11057685 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HOUSE,BROMLEY,BR1 2EB
Number: | 02660648 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LINGWOOD TERRACE,BRAFORD,BD8 0BD
Number: | 11361190 |
Status: | LIQUIDATION |
Category: | Private Limited Company |