STEALTHLINK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

27/02/2527 February 2025 Satisfaction of charge 035113080003 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

17/02/2517 February 2025 Satisfaction of charge 035113080004 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from 1 Vestry Court Vestry Road Street BA16 0HY England to St Johns House Castle Street Taunton Somerset TA1 4AY on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Unit 3 Chip Lane Taunton TA1 1DU England to 1 Vestry Court Vestry Road Street BA16 0HY on 2022-11-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM TONE MOTOR CO CHIP LANE TAUNTON TA1 1DU ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM UNIT 5 VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON TA2 8DG ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CROSS KEYS NORTON FITZWARREN TAUNTON SOMERSET TA2 6NR

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 4 ALBEMARLE ROAD INDUSTRIAL ESTATE ALBEMARLE ROAD TAUNTON SOMERSET TA1 1BJ

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 21/02/2013

View Document

10/04/1310 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WITCOMB

View Document

21/03/1121 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 2

View Document

07/03/117 March 2011 16/02/11 NO CHANGES

View Document

03/03/113 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/02/1124 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 16/02/2010

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM UNIT 4 ALBEMARLE ROAD INDUSTRIAL ESTATE TAUNTON SOMERSET TA1 1BD

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 15/02/2009

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

13/11/0813 November 2008 SECRETARY APPOINTED PAUL WITCOMB

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JOANNA HOPCRAFT

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET TA1 2DX

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: SAINT MARYS HOUSE, MAGDALENE STREET, TAUNTON, SOMERSET TA1 1SB

View Document

15/11/0515 November 2005 SECTION 394

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: SAINT MARYS HOUSE, MAGDALENE, STREET, TAUNTON, SOMERSET TA1 1SB

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information