STEALTH CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | Application to strike the company off the register |
| 21/01/2521 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 04/07/234 July 2023 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-04 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/02/216 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/01/2023 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM PO BOX BURTON VAR 014 ADAMSON HOUSE TOWERS BUSINESS PARK MANCHESTER M20 2YY ENGLAND |
| 27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM ALEX HOUSE, 260/268 CHAPEL STREET, SALFORD MANCHESTER M3 5JZ |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/10/1819 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLLINSHEAD |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HOLLINSHEAD / 15/06/2016 |
| 21/06/1621 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS JILL TAYLOR / 21/06/2016 |
| 21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL TAYLOR / 21/06/2016 |
| 21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANDREW THOMPSON / 21/06/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 23/06/1523 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 26/06/1426 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/06/1320 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 26/06/1226 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/06/1116 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER JOLLY |
| 30/07/1030 July 2010 | 01/05/10 STATEMENT OF CAPITAL GBP 100 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL TAYLOR / 15/06/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOLLY / 15/06/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HOLLINSHEAD / 15/06/2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANDREW THOMPSON / 15/06/2010 |
| 18/06/1018 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 21/08/0921 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
| 18/08/0918 August 2009 | DIRECTOR APPOINTED WILLIAM JAMES HOLLINSHEAD |
| 18/08/0918 August 2009 | DIRECTOR APPOINTED JILL TAYLOR |
| 18/08/0918 August 2009 | DIRECTOR APPOINTED PETER JOLLY |
| 23/02/0923 February 2009 | PREVSHO FROM 30/06/2008 TO 30/04/2008 |
| 23/02/0923 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 04/09/084 September 2008 | SECRETARY APPOINTED JILL TAYLOR |
| 04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR JILL TAYLOR |
| 04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY NICHOLAS JASPAN |
| 04/09/084 September 2008 | DIRECTOR APPOINTED LESLIE THOMPSON |
| 05/08/085 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | DIRECTOR APPOINTED JILL TAYLOR |
| 16/07/0816 July 2008 | SECRETARY APPOINTED NICHOLAS JASPAN |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JILL TAYLOR |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR LESLIE THOMPSON |
| 30/07/0730 July 2007 | DIRECTOR RESIGNED |
| 30/07/0730 July 2007 | SECRETARY RESIGNED |
| 30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
| 30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
| 15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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