Advanced company searchLink opens in new window

STS CONSTRUCTION LIMITED

Company number 08698887

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)
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
29 Jul 2019 AAMD Amended total exemption full accounts made up to 30 September 2018
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
21 Nov 2017 AA Unaudited abridged accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 AD01 Registered office address changed from 25-27 Norfolk Square Hyde Park London W2 1RX to Building 3 North London Business Park New Southgate London N11 1GN on 15 December 2016
19 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Dec 2013 CH01 Director's details changed for Mr Chrysostomos Thomas Souglis on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Stylianos Xenofon Ioannou on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Stephen Eros Demetriou on 6 December 2013
27 Nov 2013 CH01 Director's details changed for Thomas Chrysostomos Souglis on 27 November 2013
25 Oct 2013 AD01 Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 25 October 2013
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted