STS DEVELOPMENTS LTD

Company Documents

DateDescription
04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

09/03/239 March 2023 Termination of appointment of Suresh Patel as a director on 2023-03-06

View Document

16/12/2216 December 2022 Satisfaction of charge 103226190003 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 103226190004 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 103226190001 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 103226190002 in full

View Document

15/12/2215 December 2022 Termination of appointment of Steven Anthony Bratby as a director on 2022-12-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103226190004

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY BRATBY / 05/06/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE BRATBY / 05/06/2019

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103226190003

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103226190002

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103226190001

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 COMPANY NAME CHANGED STS DEVELOPEMNTS LTD CERTIFICATE ISSUED ON 23/08/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 15 LONDON HOUSE SWINFENS YARD, HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1SY UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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