STS STRUCTURAL ENGINEERING LTD

Company Documents

DateDescription
22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 45 GREEN DRIFT ROYSTON HERTFORDSHIRE SG8 5BX

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAVASH SHARIF-DJADIDI

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HEATHCOTE SHARIF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/07/163 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HEATHCOTE SHARIF / 01/12/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH SHARIF-DJADIDI / 01/12/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA HEATHCOTE SHARIF / 01/12/2009

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS LINDA HEATHCOTE SHARIF

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED S.T.S. DESIGN AND CONSTRUCTION L IMITED CERTIFICATE ISSUED ON 21/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS; AMEND

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 26/06/93; CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 FIRST GAZETTE

View Document

10/12/9210 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

10/12/9210 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 SECRETARY RESIGNED

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 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