S & T CLIENT SYSTEMS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Satisfaction of charge 058542110002 in full

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Change of details for Strategy & Technology Ltd as a person with significant control on 2024-06-22

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Secretary's details changed for Mrs Alice Jane Fowkes on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Gosfield Hammerfield Drive Abinger Hammer Dorking RH5 6QY England to 35 Chestnut Road London SE27 9EZ on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Adrian Michael Fowkes on 2023-06-29

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRCH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA BIRCH

View Document

09/09/199 September 2019 SECRETARY APPOINTED MRS ALICE JANE FOWKES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JOHN DAVID NICHOLAS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL FOWKES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR NICHOLAS BIRCH

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATEGY & TECHNOLOGY LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 3 MORE LONDON LONDON SE1 2RE ENGLAND

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 3 MORE LONDON PLACE SUITE 128 LONDON SE1 2RE ENGLAND

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 6 HAYS LANE SUITE 3.01 LONDON SE1 2HB ENGLAND

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 44 FEATHERSTONE STREET LONDON EC1Y 8RN

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 6 HAYS LANE LONDON SE1 2HB ENGLAND

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTS / 01/08/2016

View Document

01/08/161 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DALY

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058542110002

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM IDT HOUSE 5TH FLOOR, 44 FEATHERSTONE STREET LONDON EC1Y 8RN

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVEY

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MRS CHRISTINA MARY BIRCH

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID O'FARRELL

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MR ANTHONY CHARLES DAVEY

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM IDT HOUSE 5TH FLOOR, 44 FEATHERSTONE STREET LONDON EC1Y 8RN UNITED KINGDOM

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 1 BENJAMIN STREET LONDON EC1M 5QG

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SHARES AGREEMENT OTC

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O MAXWELL BATLEY 27 CHANCERY LANE LONDON WC2A 1PA

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information