Advanced company searchLink opens in new window

STI MANAGEMENT LIMITED

Company number 05038389

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)
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
14 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
30 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
16 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
21 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 10 Warren Lodge Drive Kingswood Surrey KT20 6QN on 28 March 2012
20 Mar 2012 TM01 Termination of appointment of Andrew Baird as a director
20 Mar 2012 TM02 Termination of appointment of Emma Callaghan as a secretary
20 Mar 2012 AP01 Appointment of Mr James Nicholas Dickins as a director
26 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
26 Feb 2012 CH03 Secretary's details changed for Emma Jane Dodge-Baird on 31 May 2011
08 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr. Andrew William Baird on 23 February 2011
30 Apr 2010 AA Total exemption full accounts made up to 28 February 2010
27 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
27 Feb 2010 CH01 Director's details changed for Andrew William Baird on 27 February 2010
09 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 09/02/09; full list of members
11 Nov 2008 AA Total exemption full accounts made up to 29 February 2008