STYRO-TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/04/257 April 2025 Termination of appointment of Sarah Anne Fox as a secretary on 2025-04-03

View Document

07/04/257 April 2025 Cessation of Brent David Holton as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Registered office address changed from Unit 5 Kingfisher Industrial Estate Charles Street West Bromwich West Midlands B70 0AT to 804 Kingsbury Road Erdington Birmingham B24 9PS on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Dr Josim Uddin Ahmed as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of Brent David Holton as a director on 2025-04-03

View Document

07/04/257 April 2025 Notification of Rehana Holdings Limited as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Registration of charge 036649690003, created on 2025-04-03

View Document

03/04/253 April 2025 Registration of charge 036649690004, created on 2025-04-03

View Document

03/04/253 April 2025 Registration of charge 036649690002, created on 2025-04-03

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2025-02-06

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2023-04-13

View Document

10/03/2510 March 2025 Second filing of Confirmation Statement dated 2023-11-10

View Document

10/03/2510 March 2025 Second filing of Confirmation Statement dated 2019-11-10

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Satisfaction of charge 1 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

08/11/238 November 2023 Change of details for Mr Brent David Holton as a person with significant control on 2023-04-13

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

25/04/2325 April 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Secretary's details changed for Mrs Sarah Anne Fox on 2021-12-22

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 Confirmation statement made on 2019-11-10 with updates

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRENT DAVID HOLTON / 25/10/2019

View Document

17/01/1917 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ANNE HAYES / 12/06/2018

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

08/02/178 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 16/05/11 STATEMENT OF CAPITAL GBP 101

View Document

19/05/1119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENT DAVID HOLTON / 04/02/2011

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH HAYES / 27/08/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 10/11/00; NO CHANGE OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 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