STYLETECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

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

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

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

View Accounts

26/04/2326 April 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

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER CHAPMAN / 20/07/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM OFFICE SUITE 4 SHINE KNOWLEDGE AND INNOVATION PARK ST MARKS STREET, DANSOM LANE HULL EAST YORKSHIRE HU8 7FB

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 26/10/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SCOTNEY / 15/09/2017

View Document

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID FENBY CHARLES SCOTNEY / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FENBY CHARLES SCOTNEY / 15/09/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHAPMAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 AGREEMENT 20/02/2017

View Document

13/03/1713 March 2017 ADOPT ARTICLES 20/02/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 SUB-DIVISION 20/02/17

View Document

22/02/1722 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 4

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR PETER CHAPMAN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SCOTNEY / 02/08/2013

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FENBY CHARLES SCOTNEY / 02/08/2013

View Document

14/08/1414 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID FENBY CHARLES SCOTNEY / 02/08/2013

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 15 THE LOWGATE CENTRE 76-78 LOWGATE HULL EAST YORKSHIRE HU1 1HP UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM UNIT 9 THE LOWGATE CENTRE 76-78 LOWGATE HULL YORKSHIRE HU1 1HP

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FENBY CHARLES SCOTNEY / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SCOTNEY / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 17 THE LOWGATE CENTRE 76-78 LOWGATE HULL YORKSHIRE HU1 1HP

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 1 WILSON STREET ANLABY HULL NORTH HUMBERSIDE HU10 7AN

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: OWEN AVENUE PRIORY PARK HESSLE NORTH HUMBERSIDE HU13 9PD

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 12-13 BISHOP LANE HULL NORTH HUMBERSIDE EAST YORKSHIRE HU1 1XS

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 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