- 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) |
---|---|---|---|
22 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Feb 2018 | AP01 | Appointment of Siegfried Klezar as a director on 15 November 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Roger Andre Ruegg as a director on 15 November 2017 | |
24 Jul 2017 | CH04 | Secretary's details changed for H T Corporate Services Limited on 10 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Feb 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Feb 2017 | CH04 | Secretary's details changed for Ht Corporate Services Limited on 9 February 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from C/O C/O Ebs Ltd PO Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE to Innovation Centre Gallows Hill Warwick CV34 6UW on 27 January 2017 | |
14 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Michael Von Ritter-Zahony as a director on 12 September 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
21 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr Roger Andre Ruegg as a director | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | TM01 | Termination of appointment of Timothy James Keay as a director | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Marcel Baumann as a director | |
01 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Michael Von Ritter-Zahony on 20 June 2011 |