STECHNOLOGY LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/12/2221 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Appointment of Mr Patrick John Louis Pedonti as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Lee James Beedle as a secretary on 2021-12-01

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Mark Anthony Brown as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Peter Michael Heath as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Kerrie Fleetwood as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Angus Macdonald as a director on 2022-03-24

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Appointment of Mr Ian James Welch as a secretary on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Ian James Welch as a director on 2021-12-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBWISE HOLDINGS LIMITED

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

12/02/1912 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/06/1825 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR LEE JAMES BEEDLE

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ASCENSION HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HALLEY

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HALLEY / 21/06/2013

View Document

04/01/134 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 150000

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company