S.T CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
05/02/255 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Change of details for Mr Stuart Lloyd Temple as a person with significant control on 2024-06-03 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
04/06/244 June 2024 | Director's details changed for Mr Stuart Lloyd Temple on 2024-06-04 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Registered office address changed from The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom to C/O Absolute Accountants Limited the Hutt, 10 Park Street Hatfield Hertfordshire AL9 5AX on 2023-07-20 |
18/07/2318 July 2023 | Registered office address changed from C/O Absolute Accountants Ltd, Suite K 19-25 Salisbury Sqaure Hatfield Hertfordshire AL9 5BT England to The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX on 2023-07-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with updates |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
24/03/2124 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART TEMPLE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 16 GREENWOOD DRIVE WATFORD HERTFORDSHIRE WD25 0HT |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TEMPLE / 03/06/2010 |
23/07/1023 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MARIO VARADI |
21/07/0921 July 2009 | DIRECTOR APPOINTED MARIO VARADI |
03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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