STEADFAST SOLUTIONS LIMITED

Oakmoore Court Kingswood Road Oakmoore Court Kingswood Road, Droitwich, WR9 0QH, Worcestershire, United Kingdom
StatusACTIVE
Company No.06009709
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

STEADFAST SOLUTIONS LIMITED is an active private limited company with number 06009709. It was incorporated 17 years, 7 months, 3 days ago, on 27 November 2006. The company address is Oakmoore Court Kingswood Road Oakmoore Court Kingswood Road, Droitwich, WR9 0QH, Worcestershire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Steadfast Industries Limited

Notification date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Smith

Cessation date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Moseley

Cessation date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: Brunswick House Birmingham Road Redditch B97 6DY England

New address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Stephen Moseley

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-24

Officer name: Stephen Moseley

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Stephen Moseley

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Gary Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: Unit 49 Cyprus Street Industrial Estate Cyprus Street Oldbury West Midlands B69 4XD

New address: Brunswick House Birmingham Road Redditch B97 6DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-08

Old address: Unit 15 Sandwell Business Development Center, Oldbury Road, Smethwick West Midlands B66 1NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Gary Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Stephen Moseley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EB'NFLOW LTD

UNIT 7A ENDEAVOUR HOUSE,KINGSTON-UPON-THAMES,KT1 3JU

Number:11088209
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FCA MEMBERSHIP LIMITED

TIGH NA CREAG,LAIRG,IV27 4ET

Number:SC303488
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLY CROSS INNS LIMITED

282 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:06597420
Status:ACTIVE
Category:Private Limited Company

MINERVA ENGINEERING LTD

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:10898599
Status:ACTIVE
Category:Private Limited Company

RAE SOLUTIONS LIMITED

77 TRANMERE ROAD,LONDON,SW18 3QP

Number:08202817
Status:ACTIVE
Category:Private Limited Company

SYLWIA SMUSZ LTD

18 STEYNING CLOSE,CRAWLEY,RH10 8HR

Number:10976183
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