STL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

17/12/2417 December 2024 Change of details for Mr Jonathan David Hayes as a person with significant control on 2024-10-31

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

29/03/2329 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

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072804960002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HAYES / 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HAYES / 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID HAYES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA ELIZABETH HAYES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS BELINDA ELIZABETH HAYES / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HAYES / 11/06/2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM EATON PLACE 114 WASHWAY ROAD SALE CHESHIRE M33 7RF

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072804960001

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EATON PLACE WASHWAY ROAD SALE CHESHIRE M33 7RF ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM EATON PLACE WASHWAY ROAD SALE CHESHIRE M33 7RF ENGLAND

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS BELINDA ELIZABETH HAYES

View Document

27/06/1227 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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