ST ENGINEERING RHQ LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

07/10/247 October 2024 Change of details for Minister for Finance as a person with significant control on 2024-10-07

View Document

04/10/244 October 2024 Director's details changed for Mr Augustine Wing Kay Syn on 2024-10-04

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-23

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

07/05/247 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-25

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

03/01/233 January 2023 Appointment of Mr Kai Mielenz as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Matthias Henry Ulrich as a director on 2023-01-01

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-27

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Vincent Sy Feng Chong on 2022-10-03

View Document

10/10/2210 October 2022 Director's details changed for Mr Cedric Chee Keng Foo on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Vincent Sy Feng Chong on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Cedric Chee Keng Foo on 2022-10-03

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Thomas A. Vecchiolla as a director on 2021-07-15

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MATTHIAS HENRY ULRICH

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR THOMAS A. VECCHIOLLA

View Document

06/12/196 December 2019 COMPANY NAME CHANGED SINGAPORE TECHNOLOGIES ENGINEERING (EUROPE) LTD. CERTIFICATE ISSUED ON 06/12/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SY FENG CHONG / 30/09/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SY FENG CHONG / 30/09/2019

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY GIOK TAN

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR VINCENT SY FENG CHONG

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHENG TAN

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 AMENDING 288A FOR PHENG HOCK TAN CHANGING DATE OF BIRTH

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE GIOK LAN TAN / 29/09/2013

View Document

30/10/1330 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE SYN / 29/09/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHENG HOCK TAN / 29/09/2013

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 AUDITOR'S RESIGNATION

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHENG HOCK TAN / 30/09/2010

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/103 November 2010 SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR ENGLAND

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE SYN / 27/07/2010

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE SYN / 27/07/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED AUGUSTINE SYN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR LING OOI

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LING OOI / 16/08/2005

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED SINGAPORE AEROSPACE (UK) PTE LIM ITED CERTIFICATE ISSUED ON 22/02/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 49/51 UXBRIDGE ROAD EALING LONDON W5 5SA

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 AUDITOR'S RESIGNATION

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 S369(4) SHT NOTICE MEET 21/09/93

View Document

14/10/9314 October 1993 S386 DISP APP AUDS 21/09/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 58/59 ,MARGARET STREET LONDON WIY 9AB

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 1ST FLOOR 114 NEW BOND STREET LONDON W1Y 9AB

View Document

27/02/8927 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/898 February 1989 ADOPT MEM AND ARTS 270189

View Document

11/01/8911 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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