STL SMARTWAYS TECHNOLOGY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 2023-05-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICKARDS

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN AGOSTINI

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES AGOSTINI / 22/02/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERTRAM LANE / 22/02/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 22 ST JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED RICHARD LANE

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JOHN AGOSTINI

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL EMERY

View Document

04/08/104 August 2010 ADOPT ARTICLES 28/07/2010

View Document

04/08/104 August 2010 SUB-DIVISION 28/07/10

View Document

04/08/104 August 2010 SUB DIV OF SHARES 28/07/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 20 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 76 MILL MEADOW KINGSTHORPE NORTHAMPTON NN2 7DR

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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