STILETTOS NETWORK LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from 97 Haygate Road Wellington Telford TF1 2BU England to Suite 2a Suite 2a Blackthorn House St Paul's Square Birmingham West Midlands B3 1RL on 2023-01-19

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Withdraw the company strike off application

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FRONT SUITE, 1ST FLOOR CHARLES HOUSE 148-149 GT CHARLES STREET BIRMINGHAM B3 3HT ENGLAND

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WILSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY JASBINDER JOHAL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JASBINDER JOHAL

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR ENGLAND

View Document

31/12/1331 December 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED SISTERS OF STRENGTH LTD CERTIFICATE ISSUED ON 29/11/13

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 2 SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4EN

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN PRESCOD

View Document

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ICADEL JOHNSON

View Document

01/09/101 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 TERMINATE SEC APPOINTMENT

View Document

09/06/109 June 2010 SECRETARY APPOINTED JASBINDER KAUR JOHAL

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM OSMOND HOUSE 78 ALCESTER ROAD BIRMINGHAM B13 8BB ENGLAND

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACYNTH GILLESPIE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STEPHENS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS DOROTHY ELAINE WILSON

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS JASBINDER KAUR JOHAL

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS DAWN ANDREA PRESCOD

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS SHERYL ANDREA MILLER

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MS ICADEL JOHNSON

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN STEPHENS / 12/08/2009

View Document

12/08/0912 August 2009 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