Advanced company searchLink opens in new window

STS COMPETENCE ASSURANCE SERVICES LIMITED

Company number 04583823

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
17 Nov 2011 CH01 Director's details changed for Mr John David Walker on 5 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Steven Peter Brookes on 5 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Stephen Arthur Armitage on 5 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Leslie Ian May on 5 November 2011
01 Sep 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 1 September 2011
20 Jul 2011 MISC Section 519
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AA Accounts for a small company made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
15 Dec 2010 AD03 Register(s) moved to registered inspection location
15 Dec 2010 AD02 Register inspection address has been changed
15 Jun 2010 TM02 Termination of appointment of Andrew Mackenzie as a secretary
15 Jun 2010 TM01 Termination of appointment of Andrew Mackenzie as a director
27 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
23 Jul 2009 AA Accounts for a small company made up to 31 March 2009
30 Mar 2009 288c Director's Change of Particulars / john walker / 18/11/2008 / HouseName/Number was: richmond house, now: elmwood lodge; Street was: mattersey road, now: treswell rosd; Area was: ranskill, now: rampton; Post Code was: DN22 8NF, now: DN22 0HX; Country was: , now: england
06 Feb 2009 363a Return made up to 07/11/08; full list of members
29 Jan 2009 190 Location of debenture register
29 Jan 2009 288c Director's Change of Particulars / stephen armitage / 08/11/2007 / Date of Birth was: 29-Aug-1967, now: 29-Aug-1962; Occupation was: director, now: signalling design engineer
29 Jan 2009 287 Registered office changed on 29/01/2009 from 33 lionel street birmingham west midlands B3 1AB