STP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Robert Jones on 2024-08-28

View Document

21/05/2421 May 2024 Satisfaction of charge 045317260002 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/01/204 January 2020 SUB-DIVISION 20/12/19

View Document

03/01/203 January 2020 SUB DIVIDED 20/12/2019

View Document

03/01/203 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / PAUL ROBERT JONES / 20/12/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 19 THE ROW MAIN ROAD EDENBRIDGE KENT TN8 6AX

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM STP HOUSE 14 ST ANDREWS ROAD CROYDON SURREY CR0 1AB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045317260002

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN TUTCHENER

View Document

18/11/1118 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEPPERELL / 31/08/2010

View Document

12/11/1012 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JONES / 31/08/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TUTCHENER / 31/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NATALIE PEPPERELL

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 31/07/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 107 CROMWELL ROAD CATERHAM SURREY CR3 5JF

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED BRIGHTSPARKS ELECTRICAL & DATA L IMITED CERTIFICATE ISSUED ON 30/06/03

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information