STAFFS-CCTV LIMITED

05733500
3 FORSTER STREET TUNSTALL STOKE-ON-TRENT ST6 5AS

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 11 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 11 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 11 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Tracy Denise Dean) 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Appointment of director (Tracy Denise Dean) 2 Buy now
03 Apr 2012 officers Change of particulars for director (James William Love) 2 Buy now
30 Dec 2011 officers Termination of appointment of director (Paula Bromley) 1 Buy now
30 Dec 2011 officers Termination of appointment of secretary (Paula Bromley) 1 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (James William Love) 2 Buy now
24 May 2010 officers Change of particulars for director (Paula Bromley) 2 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
01 Jul 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 137 liverpool road newcastle under lyme staffordshire ST5 9HD 1 Buy now
01 Feb 2009 accounts Annual Accounts 7 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from 31 iron market newcastle under lyme staffordshire ST5 1RP 1 Buy now
05 Nov 2008 annual-return Return made up to 07/03/08; full list of members 9 Buy now
20 Oct 2008 accounts Annual Accounts 6 Buy now
04 Jul 2007 annual-return Return made up to 07/03/07; full list of members 3 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 3 iron market newcastle under lyme staffordshire ST5 1RP 1 Buy now
07 Mar 2006 incorporation Incorporation Company 12 Buy now