STS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 SAIL ADDRESS CHANGED FROM: 248 TODDINGTON ROAD LUTON LU4 9DZ ENGLAND

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 04/03/16 STATEMENT OF CAPITAL GBP 12

View Document

06/04/166 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/166 April 2016 ADOPT ARTICLES 04/03/2016

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARISA JANE ROBSON / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA HARRISON / 01/06/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA HARRISON / 01/01/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA HARRISON / 01/07/2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 25-27 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NQ

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 21-27 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NQ

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 16/02/00; CHANGE OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 31 CARDIFF ROAD LUTON BEDFORDSHIRE LUI 1PP

View Document

19/02/9919 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: BEDFORDSHIRE HOUSE 16 KING STREET LUTON BEDFORDSHIRE LU1 2DP

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTING REF. DATE SHORT FROM 01/05 TO 31/03

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 01/05/91

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 10/12/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED HOLMES MORTGAGES & LIFE LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

07/11/917 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 87 VICTORIA STREET ST.ALBANS HERTS AL1 3XX

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

27/02/9027 February 1990 ADOPT MEM AND ARTS 21/02/90

View Document

16/02/9016 February 1990 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