STS - SYSTEM TOOLS SOFTWARE LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
6TH FLOOR, YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0QL

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1318 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN FAURE

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGEFIELD SECRETARIES LIMITED

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM DE BURGH HOUSE MARKET ROAD SECOND FLOOR WICKFORD ESSEX SS12 0BB

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR. PAUL NEWMAN

View Document

16/12/0916 December 2009 CORPORATE SECRETARY APPOINTED BRIDGEFIELD SECRETARIES LIMITED

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAINER BUCHECKER / 12/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 38 PRINCES COURT 88 BROMPTON ROAD LONDON SW3 1ES

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY TOTALSERVE MANAGEMENT LTD

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 27/09/06

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information