Having been setup in 1999, Stc Consulting Ltd has its registered office in Chelmsford, it's status at Companies House is "Active". The companies directors are listed as Clayton, Simon Travers, Clayton, Karen Gillian at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Simon Travers | 06 April 1999 | - | 1 |
CLAYTON, Karen Gillian | 06 April 1999 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
AD01 - Change of registered office address | 08 July 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 10 April 2011 | |
CH01 - Change of particulars for director | 10 April 2011 | |
TM01 - Termination of appointment of director | 10 April 2011 | |
AD01 - Change of registered office address | 10 April 2011 | |
TM02 - Termination of appointment of secretary | 10 April 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 13 April 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 10 April 2000 | |
225 - Change of Accounting Reference Date | 01 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
287 - Change in situation or address of Registered Office | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
NEWINC - New incorporation documents | 06 April 1999 |