- Company Overview for STS DEFENCE HOLDINGS LIMITED (13447585)
- Filing history for STS DEFENCE HOLDINGS LIMITED (13447585)
- People for STS DEFENCE HOLDINGS LIMITED (13447585)
- Charges for STS DEFENCE HOLDINGS LIMITED (13447585)
- More for STS DEFENCE HOLDINGS LIMITED (13447585)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2021-06-09
|