ST BUSINESS & HR SERVICES LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Order of court to wind up

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Registered office address changed from Cleveland Business Park 363 Cleveland Street Birkenhead CH41 4JW England to Unit 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2023-03-01

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT A15 CHAMPION BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB UNITED KINGDOM

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUE TONER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE GRUNWALD

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ELLIOTT TONER

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR LEE THOMPSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MS JULIE GRUNWALD

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

19/10/1619 October 2016 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