- Company Overview for STS GREAT BRITAIN LIMITED (06600958)
- Filing history for STS GREAT BRITAIN LIMITED (06600958)
- People for STS GREAT BRITAIN LIMITED (06600958)
- More for STS GREAT BRITAIN LIMITED (06600958)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Sep 2024 | TM01 | Termination of appointment of Mario Schneider as a director on 22 August 2024 | |
06 Sep 2024 | AP01 | Appointment of Mr Christian Radloff as a director on 22 August 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
31 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
15 May 2023 | AP01 | Appointment of Mr Mario Schneider as a director on 3 May 2023 | |
15 May 2023 | TM01 | Termination of appointment of Samuel Basler as a director on 14 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
30 Nov 2022 | TM01 | Termination of appointment of Siegfried Klezar as a director on 30 November 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Samuel Basler as a director on 17 November 2022 | |
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
23 Apr 2019 | PSC01 | Notification of Michael Von Ritter-Zahony as a person with significant control on 15 June 2017 | |
23 Apr 2019 | PSC07 | Cessation of Sts Sensor Technik Sirnach Ag as a person with significant control on 23 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Siegfried Klezar on 26 June 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
27 Mar 2018 | PSC02 | Notification of Sts Sensor Technik Sirnach Ag as a person with significant control on 6 April 2016 |