- Company Overview for STS CONSTRUCTION LIMITED (08698887)
- Filing history for STS CONSTRUCTION LIMITED (08698887)
- People for STS CONSTRUCTION LIMITED (08698887)
- Charges for STS CONSTRUCTION LIMITED (08698887)
- More for STS CONSTRUCTION LIMITED (08698887)
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
|
|
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
|
|
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
|
|
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
|