STS INTELLIMON LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Jonathan James Bowley as a director on 2024-07-16

View Document

11/06/2411 June 2024 Registration of charge 048344240005, created on 2024-06-10

View Document

30/04/2430 April 2024 Registered office address changed from Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to C/O Primetake Limited Reepham Road Fiskerton Lincoln LN3 4EZ on 2024-04-30

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

18/07/2318 July 2023 Satisfaction of charge 2 in full

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048344240004

View Document

10/08/2010 August 2020 CESSATION OF KEVIN HILTON AS A PSC

View Document

10/08/2010 August 2020 CESSATION OF TREVOR MIDDLETON AS A PSC

View Document

10/08/2010 August 2020 CESSATION OF JONATHAN JAMES BOWLEY AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MIDDLETON

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HILTON

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BOWLEY

View Document

09/06/209 June 2020 COMPANY NAME CHANGED STS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JONATHAN JAMES BOWLEY

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 ARTICLES OF ASSOCIATION

View Document

10/09/1810 September 2018 ALTER ARTICLES 08/08/2018

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048344240003

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / KEY TECHNOLOGIES PLC / 06/04/2016

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 26/07/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 15/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HILTON / 15/07/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 15/07/2013

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/08/123 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECTION 519

View Document

01/06/101 June 2010 APPROVES POTENTIAL CONFLICTS OF INTEREST 31/03/2010

View Document

01/06/101 June 2010 ARTICLES OF ASSOCIATION

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LESZEK LITWINOWICZ

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0824 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/04/0822 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0825 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: ANGLO HOUSE PO BOX 22 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED GW 735 LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

16/09/0416 September 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 ARTICLES OF ASSOCIATION

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

19/04/0419 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 S-DIV 07/04/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 NC INC ALREADY ADJUSTED 07/04/04

View Document

19/04/0419 April 2004 £ NC 100/100000 07/04

View Document

19/04/0419 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0419 April 2004 SHARES SUBDIVIDED 07/04/04

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information