STYLETITLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Statement of company's objects

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Resolutions

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/10/2330 October 2023 Change of details for Mr James Edward Banks as a person with significant control on 2023-07-13

View Document

27/07/2327 July 2023 Director's details changed for Mr James Edward Banks on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Satisfaction of charge 026792270003 in full

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

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

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026792270003

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BANKS / 01/10/2009

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JOANNE BANKS / 01/10/2009

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BANKS / 01/10/2009

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JOANNE BANKS / 11/11/2011

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY JOANNE BANKS / 11/11/2011

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BANKS / 11/11/2011

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BANKS / 11/11/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON PR5 5RD

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BANKS / 05/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JOANNE BANKS / 05/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY JOANNE BANKS / 05/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BANKS / 05/11/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BANKS / 25/03/2008

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BANKS / 25/03/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY NICHOLSON / 25/03/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/02/927 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 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