SEND TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Resolutions |
25/02/2525 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Appointment of Mr Hugo Alexander Lough as a director on 2025-02-11 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Appointment of Mr Daniel Robert Shellard as a director on 2023-06-26 |
06/07/236 July 2023 | Termination of appointment of Maxence Drummond as a director on 2023-06-26 |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
05/01/235 January 2023 | Particulars of variation of rights attached to shares |
05/01/235 January 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Appointment of Miss Stacey White as a secretary on 2022-12-08 |
30/11/2230 November 2022 | Notification of a person with significant control statement |
29/11/2229 November 2022 | Cessation of Benjamin Huckel as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Cessation of Matthew Mcgrillis as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Cessation of Andrew Moss as a person with significant control on 2022-11-29 |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
04/11/224 November 2022 | Appointment of Mr Christopher Michael Batterham as a director on 2022-11-02 |
04/11/224 November 2022 | Appointment of Mr Maxence Drummond as a director on 2022-11-02 |
26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2022-06-26 |
20/09/2220 September 2022 | Sub-division of shares on 2022-09-13 |
30/06/2230 June 2022 | Confirmation statement made on 2022-06-26 with no updates |
27/01/2227 January 2022 | Change of details for Mr Ben Huckel as a person with significant control on 2017-06-27 |
27/01/2227 January 2022 | Director's details changed for Mr Ben Huckel on 2017-06-27 |
26/01/2226 January 2022 | Appointment of Mr Darryl Catts as a director on 2022-01-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
29/06/2129 June 2021 | Register inspection address has been changed to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018 |
15/07/2015 July 2020 | 13/03/18 STATEMENT OF CAPITAL GBP 100.01 |
15/07/2015 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/2015 July 2020 | 12/03/18 STATEMENT OF CAPITAL GBP 100 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE CEDARS BUNBURY LANE BUNBURY TARPORLEY CHESHIRE CW6 9QU UNITED KINGDOM |
22/03/1822 March 2018 | SUB-DIVISION 12/03/18 |
21/03/1821 March 2018 | ADOPT ARTICLES 12/03/2018 |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR PAUL GRAHAM SAFFER |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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