ST8 LIMITED

Courtney House Courtney House, Bath, BA1 5TW, England
StatusACTIVE
Company No.04184904
CategoryPrivate Limited Company
Incorporated22 Mar 2001
Age23 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

ST8 LIMITED is an active private limited company with number 04184904. It was incorporated 23 years, 1 month, 30 days ago, on 22 March 2001. The company address is Courtney House Courtney House, Bath, BA1 5TW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: Courtney House Van Diemens Lane Bath BA1 5TW

Old address: Number One Queen Square Place Bath Somerset BA1 2LL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: Number One Queen Square Place Bath Somerset BA1 2LL

Change date: 2016-05-18

Old address: 1 Queen Square Place Bath Somerset

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2015

Category: Address

Type: AD02

New address: Number One, Queen Square Place Bath Somerset BA1 2LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-08

Officer name: Mr Nicholas William Charles Sandy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas William Charles Sandy

Change date: 2011-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan lane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susan lane / 01/11/2007

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas sandy / 01/11/2007

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 31/10/07 from: castleway sham castle way bath somerset BA2 6JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Address

Type: 287

Description: Registered office changed on 23/05/02 from: 11 newbridge hill bath bath and north east somerset BA1 3PW

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGANTIA HOMES LIMITED

OAKAPPLE HOUSE,LEEDS,LS12 6QA

Number:11862666
Status:ACTIVE
Category:Private Limited Company

DYSK PLC

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:05003181
Status:ACTIVE
Category:Public Limited Company

LGZ61GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348127
Status:ACTIVE
Category:Private Limited Company

MORAY LANDSCAPES HOLDINGS LIMITED

KINGFISHER HOUSE,BILLERICAY,CM12 0EQ

Number:05294968
Status:ACTIVE
Category:Private Limited Company

SPORT54 LIMITED

5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB

Number:11714553
Status:ACTIVE
Category:Private Limited Company

THERMOTEC SERVICES UK LTD

6 SIMMS LANE,DUDLEY,DY2 0PD

Number:10668362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source