Total Documents | 87 |
---|
Total Pages | 328 |
---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
17 July 2023 | Sub-division of shares on 27 June 2023 |
17 July 2023 | Change of share class name or designation |
17 July 2023 | Particulars of variation of rights attached to shares |
5 July 2023 | Second filing of Confirmation Statement dated 27 January 2023 |
20 April 2023 | Confirmation statement made on 27 January 2023 with no updates
|
23 March 2023 | Cessation of Sterling Intellectual Transportation Systems Limited as a person with significant control on 17 January 2023 |
23 March 2023 | Notification of Lee Anthony Joseph Dacosta as a person with significant control on 17 January 2023 |
4 August 2022 | Total exemption full accounts made up to 30 November 2021 |
11 February 2022 | Confirmation statement made on 27 January 2022 with no updates |
27 July 2021 | Total exemption full accounts made up to 30 November 2020 |
13 April 2021 | Confirmation statement made on 27 January 2021 with no updates |
26 March 2020 | Total exemption full accounts made up to 30 November 2019 |
9 March 2020 | Confirmation statement made on 27 January 2020 with no updates |
4 February 2020 | Previous accounting period shortened from 28 April 2020 to 30 November 2019 |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 |
5 November 2018 | Termination of appointment of Natalia Georgiadou as a director on 2 November 2018 |
25 April 2018 | Total exemption full accounts made up to 30 April 2017 |
2 February 2018 | Confirmation statement made on 27 January 2018 with updates |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 |
12 December 2017 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2017 |
12 December 2017 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2017 |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 |
8 March 2017 | Confirmation statement made on 27 January 2017 with updates |
8 March 2017 | Confirmation statement made on 27 January 2017 with updates |
13 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 December 2014 | Appointment of Mr Lee Anthony Joseph Da Costa as a director on 17 November 2014 |
18 December 2014 | Appointment of Mr Lee Anthony Joseph Da Costa as a director on 17 November 2014 |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
2 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 |
2 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 |
17 November 2014 | Termination of appointment of Nigel Charles West as a director on 17 November 2014 |
17 November 2014 | Termination of appointment of Nigel Charles West as a director on 17 November 2014 |
10 June 2014 | Compulsory strike-off action has been discontinued |
10 June 2014 | Compulsory strike-off action has been discontinued |
9 June 2014 | Total exemption small company accounts made up to 30 April 2013 |
9 June 2014 | Total exemption small company accounts made up to 30 April 2013 |
6 May 2014 | First Gazette notice for compulsory strike-off |
6 May 2014 | First Gazette notice for compulsory strike-off |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 |
28 January 2012 | Compulsory strike-off action has been discontinued |
28 January 2012 | Compulsory strike-off action has been discontinued |
27 January 2012 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 January 2012 |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
27 January 2012 | Director's details changed for Nigel Charles West on 27 January 2012 |
27 January 2012 | Director's details changed for Nigel Charles West on 27 January 2012 |
27 January 2012 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 January 2012 |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
24 January 2012 | First Gazette notice for compulsory strike-off |
24 January 2012 | First Gazette notice for compulsory strike-off |
14 March 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 |
14 March 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 |
14 February 2011 | Director's details changed for Natalia Georgiadou on 27 January 2011 |
14 February 2011 | Director's details changed for Natalia Georgiadou on 27 January 2011 |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
7 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010 |
7 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010 |
7 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010 |
24 June 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE United Kingdom on 24 June 2010 |
24 June 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE United Kingdom on 24 June 2010 |
10 May 2010 | Appointment of Natalia Georgiadou as a director |
10 May 2010 | Appointment of Natalia Georgiadou as a director |
7 April 2010 | Appointment of Nigel Charles West as a director |
7 April 2010 | Appointment of Nigel Charles West as a director |
28 January 2010 | Termination of appointment of Barbara Kahan as a director |
28 January 2010 | Termination of appointment of Barbara Kahan as a director |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|