STN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Sebastian Toby Nelmes on 2020-04-06

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-04-06 with updates

View Document

14/09/2214 September 2022 Notification of Stn Solutions (Holdings) Limited as a person with significant control on 2022-03-10

View Document

14/09/2214 September 2022 Cessation of Sebastian Toby Nelmes as a person with significant control on 2022-03-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/06/209 June 2020 CURREXT FROM 31/03/2021 TO 30/06/2021

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 3 VICTORIA PLACE LOVE LANE ROMSEY SO51 8DE ENGLAND

View Document

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

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR UNITED KINGDOM

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM UNIT 3 SANDLEHEATH INDUSTRIAL ESTATE SANDLEHEATH FORDINGBRIDGE HAMPSHIRE SP6 1PA

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN TOBY NELMES / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN TOBY NELMES / 06/04/2016

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOBY NELMES / 01/09/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOBY NELMES / 12/12/2017

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 135

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/134 February 2013 COMPANY NAME CHANGED STN ELECTRICALS LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

29/01/1329 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 130

View Document

29/01/1329 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATASHA FARRANT

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O SALTRICK & SALTRICK 18 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O C/O SALTRICK & SALTRICK 5 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM LATCHMORE ALDERHOLT ROAD SANDLEHEATH FORDINGBRIDGE SP6 1PR UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MISS NATASHA ANNE FARRANT

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOBY NELMES / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0811 December 2008 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