STS DEFENCE GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-13 with updates |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Statement of capital on 2025-03-19 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
03/07/243 July 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
17/06/2417 June 2024 | Termination of appointment of Jonathan James Bowley as a director on 2024-06-17 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-13 with updates |
21/05/2421 May 2024 | Appointment of Mr Ben Stancliffe as a director on 2024-05-20 |
21/05/2421 May 2024 | Appointment of Mr David Carty as a secretary on 2024-05-20 |
19/04/2419 April 2024 | Notification of Cicor Uk Ltd as a person with significant control on 2024-01-23 |
19/04/2419 April 2024 | Cessation of Kevin Hilton as a person with significant control on 2024-01-23 |
19/04/2419 April 2024 | Cessation of Trevor Middleton as a person with significant control on 2024-01-23 |
12/03/2412 March 2024 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Sts Defence Limited Mumby Road Gosport Hampshire PO12 1AF on 2024-03-12 |
08/02/248 February 2024 | Satisfaction of charge 140467810001 in full |
29/01/2429 January 2024 | Appointment of Mr Alexander Hagemann as a director on 2024-01-23 |
29/01/2429 January 2024 | Appointment of Ms Sarah Clough as a director on 2024-01-23 |
29/01/2429 January 2024 | Termination of appointment of Trevor Middleton as a director on 2024-01-23 |
29/01/2429 January 2024 | Termination of appointment of Christopher Gordon Rowe as a director on 2024-01-23 |
29/01/2429 January 2024 | Termination of appointment of Kevin Hilton as a director on 2024-01-23 |
24/01/2424 January 2024 | Group of companies' accounts made up to 2023-06-30 |
03/05/233 May 2023 | Notification of Trevor Middleton as a person with significant control on 2022-11-22 |
03/05/233 May 2023 | Notification of Kevin Hilton as a person with significant control on 2022-11-22 |
03/05/233 May 2023 | Withdrawal of a person with significant control statement on 2023-05-03 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-13 with updates |
27/03/2327 March 2023 | Certificate of change of name |
24/03/2324 March 2023 | Appointment of Mr Jonathan James Bowley as a director on 2023-03-20 |
24/03/2324 March 2023 | Appointment of Mr Christopher Gordon Rowe as a director on 2023-03-20 |
09/02/239 February 2023 | Cancellation of shares. Statement of capital on 2023-01-12 |
09/02/239 February 2023 | Purchase of own shares. |
14/01/2314 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-11-22 |
28/12/2228 December 2022 | Cessation of Trevor Middleton as a person with significant control on 2022-11-22 |
28/12/2228 December 2022 | Notification of a person with significant control statement |
09/12/229 December 2022 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2022-12-09 |
09/12/229 December 2022 | Current accounting period extended from 2023-04-30 to 2023-06-30 |
30/11/2230 November 2022 | Memorandum and Articles of Association |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-22 |
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