S R ANTENNA SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

17/06/2417 June 2024 Termination of appointment of Jonathan James Bowley as a director on 2024-06-17

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr David Carty as a secretary on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Mr Ben Stancliffe as a director on 2024-05-20

View Document

12/03/2412 March 2024 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to C/O Sts Defence Limited Mumby Road Gosport Hampshire PO12 1AF on 2024-03-12

View Document

29/01/2429 January 2024 Appointment of Mr Jonathan James Bowley as a director on 2024-01-23

View Document

29/01/2429 January 2024 Appointment of Ms Sarah Clough as a director on 2024-01-23

View Document

29/01/2429 January 2024 Termination of appointment of Trevor Middleton as a director on 2024-01-23

View Document

29/01/2429 January 2024 Termination of appointment of Kevin Hilton as a director on 2024-01-23

View Document

29/01/2429 January 2024 Appointment of Mr Alexander Hagemann as a director on 2024-01-23

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/08/2323 August 2023 Change of details for Sts Defence Limited as a person with significant control on 2016-04-06

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049545700002

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
VENTURE HOUSE, THE TANNERIES
EAST STREET
TITCHFIELD
HAMPSHIRE
PO14 4AR

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRITCHARD

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR RICHARD PAPANICOLAOU

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR KEVIN HILTON

View Document

04/02/144 February 2014 DIRECTOR APPOINTED TREVOR MIDDLETON

View Document

04/02/144 February 2014 ADOPT ARTICLES 28/01/2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRITCHARD

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRITCHARD / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/11/035 November 2003 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