SHEFFIELD TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-12-10

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Registered office address changed from Unit 2 Petre Drive Petre Drive Sheffield S4 7PZ England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-12-20

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

03/10/223 October 2022 Appointment of Mr Thomas James Naylor as a director on 2022-09-22

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/01/2225 January 2022 Registered office address changed from First Floor, Unit 1 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BX England to Unit 2 Petre Drive Petre Drive Sheffield S4 7PZ on 2022-01-25

View Document

01/12/211 December 2021 Change of details for Mr David Frank Mark Cook as a person with significant control on 2021-01-14

View Document

01/12/211 December 2021 Director's details changed for Mr David Frank Mark Cook on 2021-01-14

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Matthew Benjamin Wilson as a director on 2021-10-29

View Document

30/11/2130 November 2021 Termination of appointment of Thomas James Naylor as a director on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EYRE

View Document

19/11/1919 November 2019 CESSATION OF ANDREW EYRE AS A PSC

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 482 MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 2DU UNITED KINGDOM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANK MARK COOK

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR DAVID FRANK MARK COOK

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115163060001

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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