STP CONSULTING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Appointment of Mrs Haripriya Kantharaj as a director on 2025-09-03 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to C/O Nexus Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 2024-07-23 |
03/05/243 May 2024 | Registered office address changed from 3 Woodberry Close Sunbury-on-Thames TW16 7RP England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-05-03 |
12/03/2412 March 2024 | Change of details for Mr Sai Kumar Burugupally as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Registered office address changed from C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 3 Woodberry Close Sunbury-on-Thames TW16 7RP on 2024-03-12 |
12/03/2412 March 2024 | Director's details changed for Mr Sai Kumar Burugupally on 2024-03-12 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-07-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
22/08/2322 August 2023 | Confirmation statement made on 2022-10-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/07/2111 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
18/01/2118 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 14/01/2021 |
14/01/2114 January 2021 | 06/01/21 STATEMENT OF CAPITAL GBP 2 |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIPRIYA KANTHARAJ |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 12/08/2020 |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 12/08/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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