STATECH SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Change of details for Mr Andrew Lomas as a person with significant control on 2021-08-31

View Document

14/10/2214 October 2022 Notification of Nicola Lomas as a person with significant control on 2016-08-31

View Document

14/10/2214 October 2022 Change of details for Mr Andrew Lomas as a person with significant control on 2021-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MRS NICOLA LOMAS

View Document

09/10/189 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY-LEE STANCER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WISBECH ROAD LONG SUTTON SPALDING LINCOLNSHIRE PE12 9AG UNITED KINGDOM

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STANCER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN WATTS

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN DAVIES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1211 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR RICKY-LEE CHARLES STANCER

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ANDREW ROBERT LOMAS

View Document

17/05/1117 May 2011 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