STM RAIL CONSULTING LTD

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a members' voluntary winding up

View Document

30/11/2330 November 2023 Declaration of solvency

View Document

30/11/2330 November 2023 Registered office address changed from 15 Clunbury Court Manor Street Berkhamsted HP4 2FF England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

30/10/2330 October 2023 Registered office address changed from 53 Mallard Close Southam Warwickshire CV47 2US England to 15 Clunbury Court Manor Street Berkhamsted HP4 2FF on 2023-10-30

View Document

05/07/235 July 2023 Termination of appointment of Lesley Ann Mcbride as a director on 2023-03-31

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2212 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 16 Station Road Berkhamsted Hertfordshire HP4 2EY to 2 Lincoln Court Rosefield Street Leamington Spa CV32 4LG on 2022-01-19

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

21/09/2121 September 2021 Amended accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS LESLEY ANN MCBRIDE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/12/1513 December 2015 23/11/12 STATEMENT OF CAPITAL GBP 20

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 38A WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 6AF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCBRIDE / 01/10/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2 PIGOTT DRIVE SHENLEY CHURCH END MILTON KEYNES MK5 6BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/11/1223 November 2012 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