STEALTH TECHNOLOGIES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Registered office address changed from Tredomen Business and Technology Centre Tredomen Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN to 69 Sallowbed Way Kempsey Worcester WR5 3WP on 2024-11-04

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069410330001

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JONES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/07/1624 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 07/06/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KATHRYN JONES / 07/06/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 22/05/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KATHRYN JONES / 22/05/2012

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O THE SALES OFFICE 11 CLOS NANTEOS PONTPRENNAU CARDIFF CF23 8XR WALES

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 COMPANY NAME CHANGED STEALTH ADHESIVES LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JONES / 23/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 11 CLOS NANTEOS PONTPRENNAU CARDIFF CF23 8XR

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KATHRYN JONES / 23/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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