Advanced company searchLink opens in new window

SERVICE TRANSITION SERVICES LTD

Company number 10112403

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)
23 Jun 2024 LIQ01 Declaration of solvency
25 Apr 2024 AD01 Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to Suite E10 Joseph's Well Hanover Walk Westgate Leeds LS3 1AB on 25 April 2024
25 Apr 2024 600 Appointment of a voluntary liquidator
25 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-11
18 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 21 January 2022
23 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
05 Sep 2018 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 5 September 2018
07 Aug 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 AD01 Registered office address changed from 4 Ashby Mews Brixton London SW2 5EQ England to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 27 April 2017
27 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-08
  • GBP 100