SHORT TERM TERMINAL HIRE LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

06/06/256 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/05/2316 May 2023 Change of details for Prism Logistical Services Ltd as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Philip Clarkson on 2023-05-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from Express Business Park Kearsley Road Ripon HG4 2RN to Lloyds Bank House Bellingham Hexham NE48 2AZ on 2022-05-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/04/1826 April 2018 CESSATION OF UNIVERSAL TRANSACTION PROCESSING LTD AS A PSC

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISM LOGISTICAL SERVICES LTD

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AULT

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY LAURA ASTLE

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY LAURA ASTLE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL TRANSACTION PROCESSING LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA ASTLE / 01/09/2015

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 01/10/2015

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 02/04/2015

View Document

26/02/1526 February 2015 15/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

14/01/1514 January 2015 SECRETARY APPOINTED LAURA ASTLE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN AULT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information