STEALTH TECHNOLOGIES LTD

Tredomen Business And Technology Centre Tredomen Park Tredomen Business And Technology Centre Tredomen Park, Hengoed, CF82 7FN, Mid Glamorgan
StatusACTIVE
Company No.06941033
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

STEALTH TECHNOLOGIES LTD is an active private limited company with number 06941033. It was incorporated 14 years, 10 months, 15 days ago, on 23 June 2009. The company address is Tredomen Business And Technology Centre Tredomen Park Tredomen Business And Technology Centre Tredomen Park, Hengoed, CF82 7FN, Mid Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-17

Charge number: 069410330001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Jones

Notification date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-07

Officer name: Mr Ryan Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Kathryn Jones

Change date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Kathryn Jones

Change date: 2012-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-22

Officer name: Mr Ryan Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: C/O the Sales Office 11 Clos Nanteos Pontprennau Cardiff CF23 8XR Wales

Change date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stealth adhesives LIMITED\certificate issued on 02/08/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Kathryn Jones

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Jones

Change date: 2010-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 11 Clos Nanteos Pontprennau Cardiff CF23 8XR

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE COMPASS CONSULTING LIMITED

84 MILLBANK CRESCENT,READING,RG5 4ER

Number:11452248
Status:ACTIVE
Category:Private Limited Company

FUKP (LT) LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:08456879
Status:ACTIVE
Category:Private Limited Company

K SOCIAL CARE CONSULTANCY LTD

144 LOWERHOUSES LANE,HUDDERSFIELD,HD5 8JX

Number:07624590
Status:ACTIVE
Category:Private Limited Company

LILA14 LIMITED

57 ELM PARK ROAD,READING,RG30 2TP

Number:11875126
Status:ACTIVE
Category:Private Limited Company

PROTOLOGIC LIMITED

79 BUSHEY WOOD ROAD,SHEFFIELD,S17 3QD

Number:03424154
Status:ACTIVE
Category:Private Limited Company

STREAMLINE SOLOUTIONS LTD

CENTEC BUSINESS CENTRE,LIVERPOOL,L9 6AW

Number:11813104
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