STS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Termination of appointment of Sumeet Kaur Johal as a director on 2024-02-29

View Document

24/06/2424 June 2024 Notification of Manpreet Kaur Grewal as a person with significant control on 2024-02-29

View Document

24/06/2424 June 2024 Cessation of Sumeet Kaur Johal as a person with significant control on 2024-02-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Cessation of Manpreet Kaur Grewal as a person with significant control on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Appointment of Mrs Sumeet Kaur Johal as a director on 2023-03-07

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Notification of Gerd Kaur Grewal as a person with significant control on 2020-06-15

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

03/08/213 August 2021 Change of details for Manpreet Kaur Grewal as a person with significant control on 2020-07-06

View Document

03/08/213 August 2021 Notification of Sumeet Kaur Johal as a person with significant control on 2020-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061388420001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY HARPREET GREWAL

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM SAFETECH HOUSE 1 HEXAGON BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0TH

View Document

28/05/1328 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED SAFETECH SUPPLIERS LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/04/1126 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANPREET KAUR GREWAL / 05/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/08/0918 August 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 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