Advanced company searchLink opens in new window

STS GREAT BRITAIN LIMITED

Company number 06600958

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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