STEALTH DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS REBECCA TEASDALE

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED DRAPER JIG + TOOL LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY CELIA DRAPER

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD DRAPER / 26/12/2009

View Document

31/01/1031 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA TEASDALE

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 61 KINGFISHER WAY SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6QA

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 1 ASHES LANE GLOSSOP DERBYSHIRE SK13 9DX

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/9529 November 1995 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