STEALTH IT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Certificate of change of name |
05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
03/06/243 June 2024 | Termination of appointment of James Mcqueen as a director on 2024-04-03 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/12/2322 December 2023 | Change of details for Stealth International Limited as a person with significant control on 2023-12-22 |
22/12/2322 December 2023 | Director's details changed for James Mcqueen on 2023-12-22 |
13/09/2313 September 2023 | Registration of charge SC4016720001, created on 2023-09-08 |
13/09/2313 September 2023 | Registration of charge SC4016720002, created on 2023-09-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
11/11/2211 November 2022 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-11-11 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Cessation of James Mcqueen as a person with significant control on 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
18/06/2118 June 2021 | Notification of Stealth International Limited as a person with significant control on 2021-03-31 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
22/02/1922 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/03/1630 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 15.00 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 21 - 23 HILL STREET EDINBURGH EH2 3JP |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR RYAN FRAIOLI MCQUEEN |
13/06/1513 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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