STP EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 06133607 |
Category | Private Limited Company |
Incorporated | 01 Mar 2007 |
Age | 17 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
STP EQUIPMENT LIMITED is an active private limited company with number 06133607. It was incorporated 17 years, 3 months, 2 days ago, on 01 March 2007. The company address is 3 Greenwood Court 3 Greenwood Court, Luton, LU2 0TN, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Paul Roger Barnard
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Roger Barnard
Change date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Paul Roger Barnard
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person secretary company with change date
Date: 28 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Sharon Ann Mcginn
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 11 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul barnard
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew halloren
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed sharon ann mcginn
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 30/09/07
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 25 park street west luton bedfordshire LU1 3BE
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BELLIN TREASURY ALLIANCE LIMITED
WEWORK ALDWYCH HOUSE,LONDON,WC2B 4HN
Number: | 07455700 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOTT HOUSE 3RD FLOOR,BELFAST,BT1 1LU
Number: | NI656772 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL SCREENING AND SEPARATION LIMITED
STATION ROAD,BIRMINGHAM,B46 1JB
Number: | 07080019 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS BANK AIRLINES GRP COMPANY LIMITED
ROOM 601, INTERNATIONAL HOUSE, ROOM 601, INTERNATIONAL HOUSE,,LONDON,,W1B 2QD
Number: | 06956459 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW GUEST HOUSE (YORK) LIMITED
22 HAXBY ROAD,YORK,YO31 8JX
Number: | 06981882 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VIKING,BRACKNELL,RG12 8UN
Number: | 09469926 |
Status: | ACTIVE |
Category: | Private Limited Company |