STATE OF THE ART (TECHNICAL SERVICES) LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O DARBYS 16 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN BARRETT / 01/02/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE STABLES LITTLE PADDOCKS HIGH STREET ELKESLEY RETFORD NOTTINGHAMSHIRE DN22 8AJ

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

16/07/1316 July 2013 ADOPT ARTICLES 05/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN GRIFFITHS

View Document

21/08/1121 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/08/1022 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDAN BARRETT / 16/08/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP GRIFFITHS / 16/08/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: THE STABLES LITTLE PADDOCKS HIGH STREET ELKESLEY RETFORD NOTTINGHAMSHIRE DN22 8YZ

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: RUTLAND HOUSE CAROLGATE RETFORD NOTTINGHAMSHIRE DN22 6AR

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: SECOND FLOOR 15 BRIDGE GATE RETFORD NOTTS DN22 6AE

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9226 August 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 46 HALLGATE MEXBOROUGH S.YORKSHIRE S64 OJY

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED STATE OF THE ART TECHNOLOGY SERV ICES LIMITED CERTIFICATE ISSUED ON 12/02/92

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: WAVENEY HOUSE 1 ADWICK ROAD MEXBOROUGH S.YORKSHIRE S64 0BS

View Document

09/10/919 October 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 46 HALLGATE MEXBOROUGH SOUTH YORKS SG4 OJY

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED

View Document

25/04/8925 April 1989 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