STEN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

29/04/2429 April 2024 Change of share class name or designation

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr Thomas David Sylvester as a director on 2023-12-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW SIMCOX / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART LINK / 27/05/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 4, UNIT 1 BENTON OFFICE PARK BENNETT AVENUE, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RA ENGLAND

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

15/05/1915 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 ADOPT ARTICLES 08/08/2018

View Document

14/08/1814 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 154

View Document

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 NOTIFICATION OF PSC STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

09/02/169 February 2016 ADOPT ARTICLES 22/01/2016

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SUITE 10, UNIT 3 BENTON OFFICE PARK BENNETT AVENUE, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RA

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR SIMON SPENCER HICKS

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 150

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART LINK / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW SIMCOX / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW SIMCOX / 24/04/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 213 DERBYSHIRE LANE NORTON LEES SHEFFIELD SOUTH YORKSHIRE S8 8SA UNITED KINGDOM

View Document

22/04/1422 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

03/03/143 March 2014 DIRECTOR APPOINTED STUART LINK

View Document

03/03/143 March 2014 DIRECTOR APPOINTED BENJAMIN MATTHEW SIMCOX

View Document

28/01/1428 January 2014 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