SEND TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Appointment of Mr Hugo Alexander Lough as a director on 2025-02-11

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mr Daniel Robert Shellard as a director on 2023-06-26

View Document

06/07/236 July 2023 Termination of appointment of Maxence Drummond as a director on 2023-06-26

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Appointment of Miss Stacey White as a secretary on 2022-12-08

View Document

30/11/2230 November 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Cessation of Benjamin Huckel as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Matthew Mcgrillis as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Andrew Moss as a person with significant control on 2022-11-29

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

04/11/224 November 2022 Appointment of Mr Christopher Michael Batterham as a director on 2022-11-02

View Document

04/11/224 November 2022 Appointment of Mr Maxence Drummond as a director on 2022-11-02

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2022-06-26

View Document

20/09/2220 September 2022 Sub-division of shares on 2022-09-13

View Document

30/06/2230 June 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

27/01/2227 January 2022 Change of details for Mr Ben Huckel as a person with significant control on 2017-06-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Ben Huckel on 2017-06-27

View Document

26/01/2226 January 2022 Appointment of Mr Darryl Catts as a director on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

29/06/2129 June 2021 Register inspection address has been changed to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018

View Document

15/07/2015 July 2020 13/03/18 STATEMENT OF CAPITAL GBP 100.01

View Document

15/07/2015 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/2015 July 2020 12/03/18 STATEMENT OF CAPITAL GBP 100

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE CEDARS BUNBURY LANE BUNBURY TARPORLEY CHESHIRE CW6 9QU UNITED KINGDOM

View Document

22/03/1822 March 2018 SUB-DIVISION 12/03/18

View Document

21/03/1821 March 2018 ADOPT ARTICLES 12/03/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PAUL GRAHAM SAFFER

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information