STN CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2022-01-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Registered office address changed from Kp05a Bridge Road Southall UB2 4AB England to 344 High Road Ilford IG1 1QP on 2024-02-20

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2021-01-31

View Document

17/10/2217 October 2022 Termination of appointment of Badics Balazs as a director on 2022-09-10

View Document

17/10/2217 October 2022 Appointment of Mr Turkijan Ramic as a director on 2022-09-10

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from 184 Eastern Avenue Ilford IG4 5AD England to Kp05a Bridge Road Southall UB2 4AB on 2022-01-23

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

27/11/2127 November 2021 Termination of appointment of Naveed Afzal Baig as a director on 2021-09-27

View Document

27/11/2127 November 2021 Cessation of Naveed Afzal Baig as a person with significant control on 2021-09-27

View Document

22/11/2122 November 2021 Appointment of Mr Badics Balazs as a director on 2021-09-27

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-02-27 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Uzma Jabbar as a director on 2021-09-27

View Document

29/09/2129 September 2021 Cessation of Uzma Jabbar as a person with significant control on 2020-09-27

View Document

29/09/2129 September 2021 Appointment of Mr Naveed Afzal Baig as a director on 2021-09-27

View Document

29/09/2129 September 2021 Notification of Naveed Afzal Baig as a person with significant control on 2021-09-27

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

25/06/2125 June 2021 Registered office address changed from 218 Horns Road Ilford IG6 1BQ United Kingdom to 184 Eastern Avenue Ilford IG4 5AD on 2021-06-25

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS UZMA JABBAR

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UZMA JABBAR

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAUSEEF AHMED

View Document

19/09/1719 September 2017 CESSATION OF TAUSEEF AHMED AS A PSC

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAUSEEF AHMED

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 52 KINGSTON ROAD ILFORD IG1 1PB UNITED KINGDOM

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR TAUSEEF AHMED

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 52 KINGSTON ROAD ILFORD IG1 1PB UNITED KINGDOM

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 21 FRIARS CLOSE ILFORD IG1 4AZ UNITED KINGDOM

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAUSEEF AHMED

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAFWAN SAEED

View Document

18/08/1718 August 2017 CESSATION OF SAFWAN SAEED AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF SCOTT THOMAS NALLY AS A PSC

View Document

13/08/1713 August 2017 CESSATION OF SCOTT THOMAS NALLY AS A PSC

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFWAN SAEED

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT NALLY

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 16 MONKTON DRIVE NOTTINGHAM NG8 4ES ENGLAND

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR SAFWAN SAEED

View Document

06/01/176 January 2017 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