STRATASYS SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Ulf Hempler as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 2nd Floor, Unit 4 Castle Park Cambridge CB3 0AN on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from 2nd Floor, Unit 4 Castle Park Cambridge CB3 0AN England to 2nd Floor, Unit 4 Castle Park Cambridge CB3 0AN on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-02-13

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

25/11/2425 November 2024 Appointment of Mr Koren Ben-Zvi as a director on 2024-10-15

View Document

31/10/2431 October 2024 Termination of appointment of Marc Ludwig as a director on 2024-09-19

View Document

13/06/2413 June 2024 Full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Full accounts made up to 2021-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

03/11/223 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-03

View Document

26/09/2226 September 2022 Termination of appointment of Lilach Payorski as a director on 2022-09-01

View Document

26/09/2226 September 2022 Appointment of Eitan Zamir as a director on 2022-09-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ILAN LEVIN

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR RENATE ANSELM

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MARC LUDWIG

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LILACH PAYORSKI / 12/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ILAN SHLOMO LEVIN / 12/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED OBJET UK LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

30/03/1730 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED LILACH PAYORSKI

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR EREZ SIMHA

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1432351

View Document

15/12/1615 December 2016 SOLVENCY STATEMENT DATED 09/12/16

View Document

15/12/1615 December 2016 REDUCE SHARE PREM A/C 09/12/2016

View Document

15/12/1615 December 2016 STATEMENT BY DIRECTORS

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED ILAN SHLOMO LEVIN

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVIS REIS

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/03/1622 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 01/07/15 STATEMENT OF CAPITAL GBP 1263769

View Document

05/01/165 January 2016 11/02/15 STATEMENT OF CAPITAL GBP 1263769

View Document

05/01/165 January 2016 21/09/14 STATEMENT OF CAPITAL GBP 1263769

View Document

01/12/151 December 2015 DIRECTOR APPOINTED GARRETT MITCHELL TVINNEREIM

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KELLER

View Document

06/10/156 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

13/07/1513 July 2015 SECOND FILING FOR FORM SH01

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 21/09/14 STATEMENT OF CAPITAL GBP 1268816

View Document

22/09/1422 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 1263769

View Document

15/08/1415 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 1236168

View Document

16/07/1416 July 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

18/06/1418 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 1000001

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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