SYSTEMS TECHNOLOGY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Unit 65 Bedford Street Stoke-on-Trent Staffordshire ST1 4PZ England to Cauldon Locks Shelton New Road Stoke-on-Trent Staffordshire ST4 7AB on 2025-05-22

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/01/2528 January 2025 Appointment of Mr John Kerrigan as a director on 2025-01-20

View Document

30/08/2430 August 2024 Resolutions

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Mrs Jessica Louise Clewlow on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Daren Maxwell Greener on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Edgar Cyril Blazier as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Edgar Cyril Blazier on 2024-03-28

View Document

13/02/2413 February 2024 Appointment of Mrs Joanne Louise Davies as a secretary on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Edgar Cyril Blazier as a secretary on 2024-02-12

View Document

09/01/249 January 2024 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE to Unit 65 Bedford Street Stoke-on-Trent Staffordshire ST1 4PZ on 2024-01-09

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Satisfaction of charge 033018980005 in full

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Satisfaction of charge 1 in full

View Document

05/10/225 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

22/09/2222 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

08/12/218 December 2021 Satisfaction of charge 033018980003 in full

View Document

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

View Accounts

19/08/2019 August 2020 Purchase of own shares. Shares purchased into treasury:

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033018980004

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAREN MAXWELL GREENER

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/11/1728 November 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

28/03/1728 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033018980003

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033018980002

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1512 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033018980002

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/03/1317 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 02/01/13 STATEMENT OF CAPITAL GBP 14340

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/02/1227 February 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 68 BEDFORD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4PZ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1025 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

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

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR CYRIL BLAZIER / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EDGAR CYRIL BLAZIER / 05/10/2009

View Document

27/05/0927 May 2009 ALTER ARTICLES 28/11/2008

View Document

27/05/0927 May 2009 CAPITALS NOT ROLLED UP

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEPHENSON

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED EBSTAR BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 £ NC 1000/50000 27/02/97

View Document

10/03/9710 March 1997 NC INC ALREADY ADJUSTED 27/01/97

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 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