STS MOTORS & FORWARDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/01/2315 January 2023 Notification of Savvas Savva as a person with significant control on 2023-01-15

View Document

15/01/2315 January 2023 Cessation of Savvas Savva as a person with significant control on 2023-01-15

View Document

15/01/2315 January 2023 Termination of appointment of Savvas Savva as a director on 2023-01-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM OFFICE 212B, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN UNITED KINGDOM

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN UNITED KINGDOM

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 3 BUSH HILL ROAD ENFIELD LONDON MIDDLESEX N21 2DR ENGLAND

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 27 ST. MALO AVENUE LONDON N9 0RY ENGLAND

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAVVAS SAVVA / 17/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS SAVVA / 17/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 54 BELMONT AVENUE LONDON N9 7JJ ENGLAND

View Document

22/03/1922 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS DEMETRA SAVVA

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 54 54,BELMONT AVENUE LONDON MIDDLESEX N9 7JJ ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 ST. MALO AVENUE LONDON N9 0RY ENGLAND

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED SM SOULLIS PARTS & CARS LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

21/10/1821 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVVAS SAVVA

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS SAVVA / 21/10/2018

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 54 BELMONT AVENUE LONDON N9 7JJ UNITED KINGDOM

View Document

24/06/1824 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS SAVVA / 15/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, SECRETARY MARIOS THERAPONTOS

View Document

16/06/1616 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 DIRECTOR APPOINTED MR SAVVAS SAVVA

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRYSOSTOMOS SAVVA

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAVVAS SAVVA

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR CHRYSOSTOMOS SAVVA

View Document

07/05/157 May 2015 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