SHL TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/05/1527 May 2015 SOLVENCY STATEMENT DATED 20/05/15

View Document

27/05/1527 May 2015 REDUCE ISSUED CAPITAL 20/05/2015

View Document

27/05/1527 May 2015 STATEMENT BY DIRECTORS

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS TARA DAWN TROWER

View Document

02/05/142 May 2014 SECRETARY APPOINTED MS TARA DAWN TROWER

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

08/08/138 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/08/126 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/104 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JONATHAN SAVAGE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARA GILL

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DARA SINGH GILL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR THOMAS CLARK PERKINS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

29/07/0929 July 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK LAMBTON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MARK NORMAN LAMBTON

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED STEPHEN GILL

View Document

29/09/0829 September 2008 SECRETARY APPOINTED JAMES ORMROD

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM WAVENDON TOWER WALTON ROAD, WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8LX

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY EDS SECRETARIAL SERVICES LIMITED

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR EDS NOMINEES LIMITED

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ADOPTARTICLES28/04/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 S80A AUTH TO ALLOT SEC 05/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 137 STAMFORD STREET LONDON SE1 9NJ

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/10/981 October 1998 SHARES 04/09/98

View Document

18/09/9818 September 1998 AMENDING 123

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 APPOINT DIRECTORS 28/02/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 ALTER MEM AND ARTS 19/12/97

View Document

13/01/9813 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

13/01/9813 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

13/01/9813 January 1998 � NC 80000000/130000000 19/12/97

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 29/09/95

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 14/03/97

View Document

22/09/9722 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/97

View Document

22/09/9722 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

22/07/9722 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 AUDITOR'S RESIGNATION

View Document

24/04/9724 April 1997 SHARES AGREEMENT OTC

View Document

07/04/977 April 1997 � NC 30000000/80000000 14/03/97

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: G OFFICE CHANGED 03/12/96 WATCHMAKER COURT 33 ST JOHNS LANE LONDON EC1M 4DB

View Document

16/07/9616 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: G OFFICE CHANGED 08/07/96 C/O SHL SYSTEMHOUSE UK LIMITED 137 STAMFORD STREET LONDON SE1 9NJ

View Document

01/07/961 July 1996 DELIVERY EXT'D 3 MTH 31/08/95

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

12/12/9512 December 1995 SHARES AGREEMENT OTC

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 � NC 10000000/30000000 29/09/95

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: G OFFICE CHANGED 18/04/95 2ND FLOOR, SOUTHWOOD HOUSE GREENWOOD BUSINESS PARK REGENT ROAD SALFORD M5 4EH

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

01/12/941 December 1994 COMPANY NAME CHANGED COMPUTERGROUP LIMITED CERTIFICATE ISSUED ON 02/12/94

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: G OFFICE CHANGED 17/09/93 BEAVER HOUSE 125 PORTLAND STREET MANCHESTER M1 4QE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 AUDITOR'S RESIGNATION

View Document

29/09/9229 September 1992 CONSO 19/06/92

View Document

08/09/928 September 1992 CONSOLIDATION 19/06/92

View Document

08/09/928 September 1992 � NC 3650000/10000000 19/06/92

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: G OFFICE CHANGED 18/11/91 2-10 ALBERT SQUARE MANCHESTER M2 6LW

View Document

16/10/9116 October 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 � NC 1250000/3650000 07/02/91

View Document

19/02/9119 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/91

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 REREGISTRATION PLC-PRI 23/10/89

View Document

21/12/8921 December 1989 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/8920 December 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/8920 December 1989 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

13/11/8913 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 FORM CONSENT 15/08/89

View Document

11/09/8911 September 1989 VARYING SHARE RIGHTS AND NAMES 16/08/89

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: G OFFICE CHANGED 26/06/89 4TH FLOOR BEAVER HOUSE PORTLAND STREET MANCHESTER M1 4QA

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: G OFFICE CHANGED 20/04/89 2-10 ALBERT SQUARE MANCHESTER M2 6LW

View Document

08/02/898 February 1989 ALTER MEM AND ARTS 28/07/88

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 S-DIV

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

05/12/885 December 1988 ADOPT MEM AND ARTS 251188

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

19/10/8819 October 1988 WD 06/10/88 AD 05/08/88--------- � SI 1128@1=1128 � IC 760276/761404

View Document

13/07/8813 July 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/8813 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/8813 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/8813 May 1988 REREGISTRATION PRI-PLC 150388

View Document

13/05/8813 May 1988 AUDITORS' REPORT

View Document

13/05/8813 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/8813 May 1988 BALANCE SHEET

View Document

13/05/8813 May 1988 AUDITORS' STATEMENT

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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