Advanced company searchLink opens in new window

STS (SOUTHERN TECHNICAL SERVICES) LTD

Company number 03360453

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
06 Mar 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
27 Feb 2013 AA Accounts made up to 31 July 2012
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
26 Apr 2012 AD03 Register(s) moved to registered inspection location
26 Apr 2012 AD02 Register inspection address has been changed
26 Apr 2012 CH01 Director's details changed for Christopher Ian Lewis on 25 April 2012
26 Apr 2012 CH01 Director's details changed for Mr Richard Ian Smith on 25 April 2012
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
20 Jan 2012 AD01 Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 20 January 2012
20 Jan 2012 AP01 Appointment of Gary Lawson as a director
20 Jan 2012 AP01 Appointment of David Bernard Rush as a director
20 Jan 2012 AP03 Appointment of Nigel Gordon Park as a secretary
20 Jan 2012 TM02 Termination of appointment of Christopher Lewis as a secretary
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011