STORAGE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038000480003

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1415 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR UNDERDOWN / 01/07/2014

View Document

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETT / 01/07/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN DREW / 02/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 02/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
12 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PA
UNITED KINGDOM

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/03/2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038000480002

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED DAVID REYNOLDS

View Document

19/08/1319 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED ANTONY JOHN DREW

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 DIRECTOR APPOINTED PAUL KENNETT

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 HATCH AGREEMENT APRVD 29/03/04

View Document

22/04/0422 April 2004 � IC 100/78 29/03/04 � SR 22@1=22

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: WALTON HALL PATTENDEN LANE, MARDEN TONBRIDGE KENT TN12 9QS

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH TN6 2JP

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 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