STEALTH TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Wincham Accountancy Limited as a secretary on 2024-10-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Cessation of Susan Patricia Hughes as a person with significant control on 2023-09-25

View Document

03/10/233 October 2023 Termination of appointment of Wincham International (Uk) Limited as a director on 2023-09-25

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Appointment of Mr Jamie Stephen Bartle as a director on 2023-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Secretary's details changed for Wincham Accoutancy Limited on 2022-11-01

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

10/10/2210 October 2022 Cessation of David Hughes as a person with significant control on 2022-09-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Notification of Susan Patricia Hughes as a person with significant control on 2022-09-09

View Document

29/09/2229 September 2022 Change of details for Mr David Hughes as a person with significant control on 2021-07-01

View Document

28/09/2228 September 2022 Appointment of Wincham Accoutancy Limited as a secretary on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Wincham International (Uk) Limited as a director on 2022-08-29

View Document

28/09/2228 September 2022 Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR on 2022-09-28

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of David Hughes as a director on 2021-07-01

View Document

15/10/2115 October 2021 Termination of appointment of Wincham Accountants Limited as a secretary on 2021-10-15

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 23/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CONGLETON CW12 4TR

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 18/11/2012

View Document

07/01/147 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/08/129 August 2012 PREVEXT FROM 17/11/2011 TO 30/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

12/08/1112 August 2011 PREVSHO FROM 30/11/2010 TO 17/11/2010

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 17 November 2010

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED COMPANIES 4 U SECRETARIES LIMITED

View Document

30/11/1030 November 2010 06/08/10 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1030 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED GRAHAM ANDERSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DAVID HUGHES

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JON HALLATT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

18/11/0918 November 2009 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