STEPHEN JAMES TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
05/11/245 November 2024 | Satisfaction of charge 040823470002 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
14/07/2114 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/05/208 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040823470002 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM GROUND FLOOR BENTLEY BRIDGE HOUSE UPPER LUMSDALE MATLOCK DE4 5LB |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR HANNA MARIKA LINK / 23/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040823470001 |
11/01/1911 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DR HANNA MARIKA LINK / 02/12/2018 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LINK / 02/12/2018 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR HANNA MARIKA LINK / 02/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
15/02/1815 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/10/1518 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM UNIT 8 LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3EJ |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN LINK / 26/10/2009 |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT 8 LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3DU |
26/10/0926 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR HANNA MARIKA LINK / 26/10/2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: UNIT 3 THE GROVE OFF WELLINGTON CLOSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8XP |
04/11/044 November 2004 | SECRETARY RESIGNED |
03/11/043 November 2004 | RE OFFICERS & SHARES 22/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/11/031 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | DIRECTOR RESIGNED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | SECRETARY RESIGNED |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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