STYRO-TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
| 07/04/257 April 2025 | Termination of appointment of Sarah Anne Fox as a secretary on 2025-04-03 |
| 07/04/257 April 2025 | Cessation of Brent David Holton as a person with significant control on 2025-04-03 |
| 07/04/257 April 2025 | Registered office address changed from Unit 5 Kingfisher Industrial Estate Charles Street West Bromwich West Midlands B70 0AT to 804 Kingsbury Road Erdington Birmingham B24 9PS on 2025-04-07 |
| 07/04/257 April 2025 | Appointment of Dr Josim Uddin Ahmed as a director on 2025-04-03 |
| 07/04/257 April 2025 | Termination of appointment of Brent David Holton as a director on 2025-04-03 |
| 07/04/257 April 2025 | Notification of Rehana Holdings Limited as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Registration of charge 036649690003, created on 2025-04-03 |
| 03/04/253 April 2025 | Registration of charge 036649690004, created on 2025-04-03 |
| 03/04/253 April 2025 | Registration of charge 036649690002, created on 2025-04-03 |
| 11/03/2511 March 2025 | Second filing of Confirmation Statement dated 2025-02-06 |
| 10/03/2510 March 2025 | Cancellation of shares. Statement of capital on 2023-04-13 |
| 10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2023-11-10 |
| 10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2019-11-10 |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/02/257 February 2025 | Satisfaction of charge 1 in full |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
| 08/11/238 November 2023 | Change of details for Mr Brent David Holton as a person with significant control on 2023-04-13 |
| 23/05/2323 May 2023 | Purchase of own shares. |
| 28/04/2328 April 2023 | Resolutions |
| 28/04/2328 April 2023 | Resolutions |
| 25/04/2325 April 2023 | Cancellation of shares. Statement of capital on 2023-04-13 |
| 22/04/2322 April 2023 | Resolutions |
| 22/04/2322 April 2023 | Resolutions |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Secretary's details changed for Mrs Sarah Anne Fox on 2021-12-22 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/11/1912 November 2019 | Confirmation statement made on 2019-11-10 with updates |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
| 25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRENT DAVID HOLTON / 25/10/2019 |
| 17/01/1917 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
| 19/07/1819 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ANNE HAYES / 12/06/2018 |
| 31/01/1831 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 08/02/178 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/11/1517 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/11/1413 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/11/1328 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/11/1216 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/11/1116 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
| 01/06/111 June 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 101 |
| 19/05/1119 May 2011 | VARYING SHARE RIGHTS AND NAMES |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRENT DAVID HOLTON / 04/02/2011 |
| 16/11/1016 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 10/11/0910 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/08/0928 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HAYES / 27/08/2009 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 13/11/0713 November 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
| 08/11/078 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/11/0615 November 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 06/03/066 March 2006 | SECRETARY RESIGNED |
| 06/03/066 March 2006 | NEW SECRETARY APPOINTED |
| 20/01/0620 January 2006 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
| 15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 09/02/059 February 2005 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/11/0313 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
| 28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 06/12/026 December 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | SECRETARY RESIGNED |
| 27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
| 27/03/0227 March 2002 | DIRECTOR RESIGNED |
| 14/03/0214 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 07/01/027 January 2002 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
| 20/07/0120 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 24/11/0024 November 2000 | RETURN MADE UP TO 10/11/00; NO CHANGE OF MEMBERS |
| 08/09/008 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
| 23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
| 23/03/0023 March 2000 | DIRECTOR RESIGNED |
| 23/03/0023 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 23/03/0023 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/12/991 December 1999 | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
| 13/07/9913 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/02/9921 February 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
| 12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
| 12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
| 12/01/9912 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/11/9827 November 1998 | DIRECTOR RESIGNED |
| 27/11/9827 November 1998 | SECRETARY RESIGNED |
| 10/11/9810 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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