(CS01) Confirmation statement with updates 19th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th June 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th June 2021. New Address: 5 Monxton Green Havant Hampshire PO9 5RG. Previous address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
filed on: 13th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th July 2017: 2.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th August 2016. New Address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS. Previous address: The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th June 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th June 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Downlands 102 Osborne Road Warsash Southampton Hampshire SO31 9GH United Kingdom on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 22/11/13
filed on: 26th, November 2013
| insolvency
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 26th November 2013: 1.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 15th, November 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 15th, November 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, October 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th September 2013: 1.00 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th September 2013: 500.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stc interiors LIMITED LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|