Advanced company searchLink opens in new window

STS DEFENCE HOLDINGS LIMITED

Company number 13447585

Filter by category

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)
12 Mar 2024 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to C/O Sts Defence Limited Mumby Road Gosport Hampshire PO12 1AF on 12 March 2024
08 Feb 2024 MR04 Satisfaction of charge 134475850001 in full
29 Jan 2024 AP01 Appointment of Mr Alexander Hagemann as a director on 23 January 2024
29 Jan 2024 TM02 Termination of appointment of Kevin Hilton as a secretary on 23 January 2024
29 Jan 2024 AP01 Appointment of Ms Sarah Clough as a director on 23 January 2024
29 Jan 2024 TM01 Termination of appointment of Kevin Hilton as a director on 23 January 2024
29 Jan 2024 TM01 Termination of appointment of Trevor Middleton as a director on 23 January 2024
23 Jan 2024 AA Full accounts made up to 30 June 2023
09 Aug 2023 PSC05 Change of details for Ensco 1448 as a person with significant control on 27 March 2023
29 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
27 Mar 2023 CERTNM Company name changed ensco 1417 LIMITED\certificate issued on 27/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
24 Mar 2023 AP01 Appointment of Mr Jonathan James Bowley as a director on 20 March 2023
24 Mar 2023 TM01 Termination of appointment of Christopher Gordon Rowe as a director on 20 March 2023
24 Mar 2023 TM01 Termination of appointment of Leszek Litwinowicz as a director on 20 March 2023
20 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
16 Jan 2023 RP04AP01 Second filing for the appointment of Mr Leszek Litwinowicz as a director
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2022 PSC02 Notification of Ensco 1448 as a person with significant control on 22 November 2022
01 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 1 December 2022
05 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with updates
17 Aug 2022 MR01 Registration of charge 134475850001, created on 12 August 2022
20 Oct 2021 SH02 Sub-division of shares on 30 September 2021
19 Oct 2021 PSC08 Notification of a person with significant control statement
18 Oct 2021 MA Memorandum and Articles of Association