ST CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Termination of appointment of Christopher Skillern as a director on 2025-04-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Appointment of Mr Christopher Skillern as a director on 2023-04-14

View Document

17/04/2317 April 2023 Appointment of Mr James Anthony Parker as a director on 2023-04-14

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM UNIT 18 WHITEHILL LANE WHITEHILL LANE IND ESTATE SWINDON WILTS SN4 7DB

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 23/10/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 23/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 51

View Document

22/11/1822 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN HORWOOD

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY HORWOOD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 01/01/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 01/01/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 26/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 01/01/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR DANNY HORWOOD

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 18/12/15 STATEMENT OF CAPITAL GBP 56

View Document

21/12/1521 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 15/07/15 STATEMENT OF CAPITAL GBP 51

View Document

21/12/1521 December 2015 15/07/15 STATEMENT OF CAPITAL GBP 51

View Document

21/12/1521 December 2015 15/07/15 STATEMENT OF CAPITAL GBP 51

View Document

21/12/1521 December 2015 15/07/15 STATEMENT OF CAPITAL GBP 51

View Document

21/12/1521 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1511 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074153620001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 ADOPT ARTICLES 30/03/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HORWOOD / 01/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HORWOOD / 12/08/2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 7 GLENMORE BUSINESS PARK TELFORD ROAD SALISBURY WILTSHIRE SP2 7GL ENGLAND

View Document

23/12/1123 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GENDRON

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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