Advanced company searchLink opens in new window

SOUTHSIDE THERMAL SCIENCES (STS) LIMITED

Company number 04393613

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2012 2.24B Administrator's progress report to 7 November 2012
13 Nov 2012 2.35B Notice of move from Administration to Dissolution on 7 November 2012
27 Jul 2012 2.24B Administrator's progress report to 28 June 2012
29 Mar 2012 F2.18 Notice of deemed approval of proposals
09 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
07 Feb 2012 2.17B Statement of administrator's proposal
24 Jan 2012 AD01 Registered office address changed from 26 Southbank Thames Ditton Surrey KT7 0UD on 24 January 2012
09 Jan 2012 2.12B Appointment of an administrator
07 Dec 2011 TM01 Termination of appointment of Michael James Fraser as a director on 2 December 2011
07 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 75,677.40
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Paul Wand as a director
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 260.2
29 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH01 Director's details changed for Mr Barry Royston Shaw on 10 March 2010
19 Mar 2010 AD02 Register inspection address has been changed
19 Mar 2010 CH01 Director's details changed for Michael James Fraser on 10 March 2010
19 Mar 2010 CH01 Director's details changed for Paul Anthony Wand on 10 March 2010
19 Mar 2010 CH01 Director's details changed for Dr Jorg Peter Feist on 10 March 2010
19 Mar 2010 CH01 Director's details changed for Professor John Rayment Nicholls on 10 March 2010