Advanced company searchLink opens in new window

STS TRAINING LIMITED

Company number 08113300

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 Jan 2025 PSC04 Change of details for Mr Peter Leslie Harley as a person with significant control on 20 January 2025
20 Jan 2025 CH01 Director's details changed for Mr Peter Leslie Harley on 20 January 2025
20 Jan 2025 AD01 Registered office address changed from Unit 3 Field Barn Farm Reading Berkshire RG7 5LT United Kingdom to 3 the Gardens Fareham Hampshire PO16 8SS on 20 January 2025
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
03 Apr 2024 PSC07 Cessation of Southern Tower Services Holdings Limited as a person with significant control on 1 March 2024
03 Apr 2024 PSC01 Notification of Peter Leslie Harley as a person with significant control on 1 March 2024
30 Nov 2023 TM01 Termination of appointment of Zak Daniel Morris as a director on 24 November 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Jun 2023 PSC02 Notification of Southern Tower Services Holdings Limited as a person with significant control on 26 November 2021
19 Jun 2023 PSC07 Cessation of Peter Leslie Harley as a person with significant control on 9 June 2021
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 PSC04 Change of details for Mr Peter Leslie Harley as a person with significant control on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr Peter Leslie Harley on 4 November 2022
20 Jul 2022 SH08 Change of share class name or designation
19 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
07 Jul 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Jun 2021 TM01 Termination of appointment of Simon Michael Carter as a director on 9 June 2021
15 Jun 2021 AP01 Appointment of Mr Zak Daniel Morris as a director on 9 June 2021