Advanced company searchLink opens in new window

STS UK HOLDCO II LTD

Company number 06966146

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)
21 Jul 2011 CH01 Director's details changed for Peter Andre Lacaze on 21 July 2011
21 Jul 2011 CH01 Director's details changed for Ms Elizabeth Anne Gaines on 21 July 2011
21 Jul 2011 CH01 Director's details changed for Mr Andrew Ian Botterill on 21 July 2011
21 Jul 2011 CH03 Secretary's details changed for Mr Jens Leslie Penny on 21 July 2011
12 Oct 2010 AA Group of companies' accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
11 Aug 2010 CH01 Director's details changed for Elizabeth Anne Gaines on 17 July 2010
10 Aug 2010 CH01 Director's details changed for Peter Andre Lacaze on 17 July 2010
10 Aug 2010 CH01 Director's details changed for Andrew Douglas Cummins on 17 July 2010
12 Jul 2010 CH01 Director's details changed for Elizabeth Anne Gaines on 12 July 2010
28 Jun 2010 AA01 Current accounting period shortened from 31 July 2010 to 30 June 2010
16 Mar 2010 TM01 Termination of appointment of Benedict Keeble as a director
20 Sep 2009 288a Director appointed benedict peter keeble
14 Sep 2009 288a Director appointed andrew ian botterill
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
14 Sep 2009 288a Director appointed andrew douglas cummins
14 Sep 2009 288a Director appointed jens leslie penny
14 Sep 2009 288a Director appointed peter andre lacaze
24 Aug 2009 88(2) Ad 31/07/09\gbp si 12223604@1=12223604\gbp ic 1/12223605\
17 Aug 2009 123 Nc inc already adjusted 31/07/09
17 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2009 NEWINC Incorporation