Advanced company searchLink opens in new window

STS DEFENCE HOLDINGS LIMITED

Company number 13447585

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)
01 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 1 December 2022
05 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with updates
17 Aug 2022 MR01 Registration of charge 134475850001, created on 12 August 2022
20 Oct 2021 SH02 Sub-division of shares on 30 September 2021
19 Oct 2021 PSC08 Notification of a person with significant control statement
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 PSC07 Cessation of Trevor Middleton as a person with significant control on 30 September 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 46,737.14
30 Sep 2021 AP03 Appointment of Kevin Hilton as a secretary on 24 September 2021
30 Sep 2021 PSC01 Notification of Trevor Middleton as a person with significant control on 24 September 2021
30 Sep 2021 AP01 Appointment of Trevor Middleton as a director on 24 September 2021
30 Sep 2021 AP01 Appointment of Kevin Hilton as a director on 24 September 2021
29 Sep 2021 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 24 September 2021
29 Sep 2021 AD01 Registered office address changed from 5 5 the Courtyard Stratford-upon-Avon Warwickshire CV37 9NP England to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 29 September 2021
29 Sep 2021 AP01 Appointment of Leszek Richard Litwinowicz as a director on 23 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2023.
29 Sep 2021 AP01 Appointment of Mr Christopher Gordon Rowe as a director on 24 September 2021
29 Sep 2021 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 24 September 2021
29 Sep 2021 TM01 Termination of appointment of Michael James Ward as a director on 24 September 2021
29 Sep 2021 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 24 September 2021
29 Sep 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5 5 the Courtyard Stratford-upon-Avon Warwickshire CV37 9NP on 29 September 2021
09 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-09
  • GBP 1