Advanced company searchLink opens in new window

STANSTED TRANSPORT LIMITED

Company number 05592009

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)
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
10 Jun 2019 AA Accounts for a small company made up to 31 December 2017
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CH01 Director's details changed for Mr Jeremiah Jonathan Hope Kendall on 7 December 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
17 May 2018 AA Accounts for a small company made up to 31 December 2016
27 Nov 2017 TM01 Termination of appointment of Maria Stella Taverniti as a director on 22 November 2017
09 Nov 2017 AP01 Appointment of Mr Jeremiah Jonathan Hope Kendall as a director on 9 November 2017
09 Nov 2017 AP01 Appointment of Miss Maria Stella Taverniti as a director on 9 November 2017
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
18 Aug 2017 AD01 Registered office address changed from , Prospero House 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England to The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH on 18 August 2017
17 Jul 2017 AP01 Appointment of Mr Niccolo Petroni as a director on 5 January 2017
23 May 2017 AA Accounts for a small company made up to 31 December 2015
15 May 2017 TM01 Termination of appointment of John Edward Walker as a director on 12 May 2017
24 Apr 2017 AD01 Registered office address changed from , the Colonnades Unit 123 Fountain Square, 123 Buckingham Palace Road, London, SW1W 9SH to The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH on 24 April 2017
24 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Feb 2016 AA Accounts for a small company made up to 31 December 2014
26 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
16 Jun 2015 AP01 Appointment of Mr John Edward Walker as a director on 16 January 2015
25 Mar 2015 CH01 Director's details changed for Dr Fabio Petroni on 3 March 2015
20 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
28 Oct 2014 AA Accounts for a small company made up to 31 December 2013