STC QUALITY LTD

Company Documents

DateDescription
18/03/2518 March 2025 Progress report in a winding up by the court

View Document

14/03/2414 March 2024 Registered office address changed from 1a Prestwood Place Skelmersdale WN8 9QE England to Cg & Co 27 Byrom Street Manchester M3 4PF on 2024-03-14

View Document

08/03/248 March 2024 Appointment of a liquidator

View Document

10/01/2410 January 2024 Order of court to wind up

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Graeme Thomas Temple as a director on 2023-02-28

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-02-27

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

22/11/2122 November 2021 Change of details for Mr Ronald Proffitt as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Ronnie Proffitt as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Ronald Proffit on 2021-11-19

View Document

10/11/2110 November 2021 Director's details changed for Mr Ronnie Proffit on 2021-11-10

View Document

08/08/218 August 2021 Registered office address changed from Unit 23 Heysham Road Bootle L30 6UR England to 1a Prestwood Place Skelmersdale WN8 9QE on 2021-08-08

View Document

08/08/218 August 2021 Appointment of Mr Graeme Thomas Temple as a director on 2021-08-06

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

08/08/218 August 2021 Termination of appointment of Stephen Harkin as a director on 2021-08-06

View Document

29/06/2129 June 2021 Notification of Ronnie Proffitt as a person with significant control on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR RONNIE PROFFIT

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 7 FERGUSON ROAD WEST DERBY LIVERPOOL L11 8LE

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOOLE

View Document

22/01/2022 January 2020 CESSATION OF JANE RYAN AS A PSC

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR STEPHEN HARKIN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/01/1821 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/01/1722 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

28/03/1628 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/01/1620 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/03/1323 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1223 February 2012 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