STP CONSULTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mrs Haripriya Kantharaj as a director on 2025-09-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to C/O Nexus Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 2024-07-23

View Document

03/05/243 May 2024 Registered office address changed from 3 Woodberry Close Sunbury-on-Thames TW16 7RP England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-05-03

View Document

12/03/2412 March 2024 Change of details for Mr Sai Kumar Burugupally as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 3 Woodberry Close Sunbury-on-Thames TW16 7RP on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Sai Kumar Burugupally on 2024-03-12

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 14/01/2021

View Document

14/01/2114 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 2

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIPRIYA KANTHARAJ

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 12/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAI KUMAR BURUGUPALLY / 12/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

12/07/1912 July 2019 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