Advanced company searchLink opens in new window

STS MARINE SOLUTIONS (UK) LIMITED

Company number 01815855

Filter by category

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)
16 Aug 2006 288a New secretary appointed
13 May 2006 403a Declaration of satisfaction of mortgage/charge
13 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005
11 Oct 2005 363a Return made up to 03/10/05; full list of members
19 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
13 Oct 2004 363s Return made up to 03/10/04; full list of members
13 Jul 2004 395 Particulars of mortgage/charge
16 Jun 2004 AA Accounts for a small company made up to 30 June 2003
08 Dec 2003 288b Director resigned
16 Oct 2003 363s Return made up to 03/10/03; full list of members
02 May 2003 AA Accounts for a small company made up to 30 June 2002
14 Nov 2002 363s Return made up to 03/10/02; full list of members
18 Jul 2002 AA Accounts for a small company made up to 30 June 2001
07 Jan 2002 MEM/ARTS Memorandum and Articles of Association
07 Jan 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2001 88(2)R Ad 10/12/01--------- £ si 62@1=62 £ ic 100/162
13 Dec 2001 288b Secretary resigned;director resigned
13 Dec 2001 288a New secretary appointed
13 Dec 2001 288a New director appointed
05 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Purc of shares 30/11/01
09 Nov 2001 363s Return made up to 03/10/01; full list of members
05 Apr 2001 287 Registered office changed on 05/04/01 from: 26 king st king's lynn norfolk PE30 1HJ
26 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association