STMC (BUILDING CONTROL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with updates |
29/05/2529 May 2025 | Change of details for Stmc Holdings Limited as a person with significant control on 2025-05-21 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
09/03/239 March 2023 | Director's details changed for Mr William James Hollomon on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester Greater Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Mr Cain Boyoh on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Mr Stephen Thomas Embleton on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Mr Timothy John Golds on 2023-03-09 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/07/214 July 2021 | Memorandum and Articles of Association |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-22 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
15/12/1715 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/10/147 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
07/10/147 October 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 667 |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY THREADGOLD |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, SECRETARY TONY THREADGOLD |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESTER MILLWARD / 22/05/2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEAP / 22/05/2014 |
04/06/144 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY THREADGOLD / 01/06/2010 |
28/05/1028 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / TONY THREADGOLD / 22/05/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEAP / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESTER MILLWARD / 09/10/2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: THIRD FLOOR THE DOCK OFFICE, TRAFFORD ROAD SALFORD LANCASHIRE M5 2XB |
22/05/0622 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/048 May 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/11/0329 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/07/014 July 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: SUITE 4 FIRST FLOOR DOCK OFFICE, TRAFFORD ROAD SALFORD LANCASHIRE M5 2XB |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
11/08/9911 August 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
25/06/9925 June 1999 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 20 ASHES LANE STALYBRIDGE CHESHIRE SK15 2RH |
01/06/991 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | DIRECTOR RESIGNED |
05/01/995 January 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
18/08/9818 August 1998 | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
28/10/9728 October 1997 | COMPANY NAME CHANGED STMC BUILDING AND CONSTRUCTION C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/10/97 |
30/05/9730 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | SECRETARY RESIGNED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | DIRECTOR RESIGNED |
30/05/9730 May 1997 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
22/05/9722 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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