STEALTH COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

10/01/2010 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 CAN HATCH, TADWORTH, SURREY CAN HATCH BURGH HEATH TADWORTH KT20 6DS ENGLAND

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM WHISTLERS, 3 CAN HATCH TADWORTH SURREY KT20 6DS

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

25/10/1725 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

22/12/1622 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL DOROTHY CAIDAN / 02/02/2015

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JILL DOROTHY CAIDAN

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: C/O ABACUS BUSINESS SOLUTIONS 1A ROOKERY FARM RAMSDEAN, PETERSFIELD HAMPSHIRE GU32 1RU

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 24-28 FOREST CENTRE BORDON HAMPSHIRE GU35 0TN

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: LEDGER SPARKS 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: GREENSLEEVES HAZELWOOD LANE COULSDON SURREY CR5 3QZ

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 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