SHEFFIELD TRANSMISSION DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Steven Fraser Gasston as a director on 2025-03-28

View Document

15/04/2515 April 2025 Cessation of Christopher Taylor as a person with significant control on 2025-03-28

View Document

15/04/2515 April 2025 Notification of Sheffield Transmission Holding Co Ltd as a person with significant control on 2025-03-28

View Document

02/01/252 January 2025 Notification of Christopher Taylor as a person with significant control on 2024-08-01

View Document

20/12/2420 December 2024 Withdrawal of a person with significant control statement on 2024-12-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

27/08/2427 August 2024 Termination of appointment of Peter Gannon as a secretary on 2024-07-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

01/11/211 November 2021 Purchase of own shares.

View Document

01/11/211 November 2021 Resolutions

View Document

28/10/2128 October 2021 Termination of appointment of Glen Barry Thomas as a director on 2021-09-30

View Document

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/08/1426 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 2 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DG UNITED KINGDOM

View Document

30/07/1030 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 89

View Document

13/07/1013 July 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 DIRECTOR APPOINTED STEVEN FRASER GASSTON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED GLEN BARRY THOMAS

View Document

08/06/108 June 2010 SECRETARY APPOINTED PETER GANNON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED CHRISTOPHER TAYLOR

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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