STS RESOURCES & TECHNOLOGY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Change of details for Sts Gruppen As as a person with significant control on 2023-11-01

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

04/05/204 May 2020 31/12/19 AUDITED ABRIDGED

View Document

20/08/1920 August 2019 31/12/18 AUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 AUDITED ABRIDGED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STS GRUPPEN AS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 SECTION 519

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS INGRID STRAND SOLHEIM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SVERRE HAUGE

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR OVE SVALLAND

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR TROND VESTBY

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR EINAR GJERDE

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR SVERRE HAUGE

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR EINAR ANTON GJERDE

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAN JENSEN

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HANCOCK / 01/01/2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ARVID JENSEN / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OVE JAN SVALLAND / 01/01/2010

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 2A BRIGHOUSE BUSINESS VILLAGE RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company