SYSTEMS TECHNOLOGY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with updates |
28/01/2528 January 2025 | Appointment of Mr John Kerrigan as a director on 2025-01-20 |
30/08/2430 August 2024 | Resolutions |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Mrs Jessica Louise Clewlow on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Daren Maxwell Greener on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Edgar Cyril Blazier as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Edgar Cyril Blazier on 2024-03-28 |
13/02/2413 February 2024 | Appointment of Mrs Joanne Louise Davies as a secretary on 2024-02-12 |
13/02/2413 February 2024 | Termination of appointment of Edgar Cyril Blazier as a secretary on 2024-02-12 |
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 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Satisfaction of charge 033018980005 in full |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Satisfaction of charge 1 in full |
05/10/225 October 2022 | Sale or transfer of treasury shares. Treasury capital: |
22/09/2222 September 2022 | Purchase of own shares. Shares purchased into treasury: |
14/09/2214 September 2022 | Memorandum and Articles of Association |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
08/12/218 December 2021 | Satisfaction of charge 033018980003 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | Purchase of own shares. Shares purchased into treasury: |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033018980004 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | DIRECTOR APPOINTED MR DAREN MAXWELL GREENER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
28/11/1728 November 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033018980003 |
08/04/168 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033018980002 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/02/1619 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
12/01/1612 January 2016 | VARYING SHARE RIGHTS AND NAMES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/04/1522 April 2015 | VARYING SHARE RIGHTS AND NAMES |
12/03/1512 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033018980002 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/03/1317 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
11/03/1311 March 2013 | 02/01/13 STATEMENT OF CAPITAL GBP 14340 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/02/1227 February 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
27/01/1127 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 68 BEDFORD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4PZ |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/02/1025 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDGAR CYRIL BLAZIER / 05/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / EDGAR CYRIL BLAZIER / 05/10/2009 |
27/05/0927 May 2009 | ALTER ARTICLES 28/11/2008 |
27/05/0927 May 2009 | CAPITALS NOT ROLLED UP |
25/02/0925 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN STEPHENSON |
15/01/0815 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | COMPANY NAME CHANGED EBSTAR BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/07/06 |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | SECRETARY RESIGNED |
29/08/0229 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0222 August 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
09/07/019 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
21/02/0121 February 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00 |
06/09/996 September 1999 | SECRETARY RESIGNED |
17/05/9917 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
09/02/999 February 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | NEW DIRECTOR APPOINTED |
17/06/9817 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
24/02/9824 February 1998 | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
24/02/9824 February 1998 | NEW SECRETARY APPOINTED |
13/02/9813 February 1998 | NEW SECRETARY APPOINTED |
29/09/9729 September 1997 | DIRECTOR RESIGNED |
10/03/9710 March 1997 | £ NC 1000/50000 27/02/97 |
10/03/9710 March 1997 | NC INC ALREADY ADJUSTED 27/01/97 |
27/01/9727 January 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
20/01/9720 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/9720 January 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | NEW DIRECTOR APPOINTED |
14/01/9714 January 1997 | 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