ST ELECTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document (might not be available)

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document (might not be available)

31/01/2331 January 2023 Satisfaction of charge 090924970002 in full

View Document (might not be available)

31/01/2331 January 2023 Satisfaction of charge 090924970003 in full

View Document (might not be available)

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

27/08/1927 August 2019 30/06/19 UNAUDITED ABRIDGED

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

12/02/1912 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090924970001

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHRISTOPHER JONES

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document (might not be available)

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document (might not be available)

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090924970003

View Document (might not be available)

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090924970002

View Document (might not be available)

23/07/1523 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document (might not be available)

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BARLOW

View Document (might not be available)

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090924970001

View Document (might not be available)

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM UNIT 2 THEALE TECHNOLOGY CENTRE STATION ROAD THEALE READING BERKSHIRE RG7 4XX UNITED KINGDOM

View Document (might not be available)

15/09/1415 September 2014 DIRECTOR APPOINTED MR ROBIN CHRISTOPHER JONES

View Document (might not be available)

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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