S T D ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Confirmation statement made on 2024-09-11 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/02/2419 February 2024 | Registration of charge 060753840005, created on 2024-02-13 |
19/02/2419 February 2024 | Satisfaction of charge 060753840004 in full |
14/02/2414 February 2024 | Registration of charge 060753840004, created on 2024-02-09 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
14/03/2314 March 2023 | Appointment of Miss Jessica Jane Timperley as a director on 2022-06-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-05-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060753840002 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060753840003 |
28/08/1928 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060753840002 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN QUINN |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/04/1515 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | DIRECTOR APPOINTED MR SIMON ROBERT TIMPERLEY |
21/02/1321 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMPERLEY |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/03/119 March 2011 | DIRECTOR APPOINTED MR IAN LESLIE QUINN |
06/03/116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMPERLEY / 31/01/2011 |
06/03/116 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1027 June 2010 | REGISTERED OFFICE CHANGED ON 27/06/2010 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY JANINE TIMPERLEY |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JANINE TIMPERLEY |
05/03/105 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
03/03/103 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
09/04/099 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
07/07/087 July 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | DIRECTOR RESIGNED |
15/02/0815 February 2008 | SECRETARY RESIGNED |
20/06/0720 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | 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