STORTECH ELECTRONICS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-06-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

27/11/2427 November 2024 Auditor's resignation

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

10/06/2410 June 2024 Annual return made up to 1996-06-03 with full list of shareholders

View Document

08/05/248 May 2024 Annual return made up to 2000-06-03 with full list of shareholders

View Document

11/04/2411 April 2024 Annual return made up to 1999-06-03 with full list of shareholders

View Document

11/04/2411 April 2024 Annual return made up to 1997-06-03 with full list of shareholders

View Document

11/04/2411 April 2024 Annual return made up to 1998-06-03 with full list of shareholders

View Document

14/03/2414 March 2024 Annual return made up to 2007-06-03 with full list of shareholders

View Document

14/03/2414 March 2024 Annual return made up to 2008-06-03 with full list of shareholders

View Document

14/03/2414 March 2024 Annual return made up to 2009-06-03 with full list of shareholders

View Document

14/03/2414 March 2024 Annual return made up to 2005-06-03 with full list of shareholders

View Document

14/03/2414 March 2024 Annual return made up to 2006-06-03 with full list of shareholders

View Document

11/03/2411 March 2024 Annual return made up to 2001-06-03 with full list of shareholders

View Document

11/03/2411 March 2024 Annual return made up to 2003-06-03 with full list of shareholders

View Document

11/03/2411 March 2024 Annual return made up to 2002-06-03 with full list of shareholders

View Document

11/03/2411 March 2024 Annual return made up to 2004-06-03 with full list of shareholders

View Document

06/12/236 December 2023 Second filing of the annual return made up to 2011-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2012-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2016-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2014-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2015-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2013-06-03

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2010-06-03

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2020-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2018-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2017-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2019-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2022-06-05

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2021-06-05

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

06/06/226 June 2022 Confirmation statement made on 2022-06-05 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

10/06/2110 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/06/2010 June 2020 Confirmation statement made on 2020-06-05 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/06/196 June 2019 05/06/19 Statement of Capital gbp 10204

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JESS JOHNS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 Confirmation statement made on 2018-06-05 with updates

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 Confirmation statement made on 2017-06-05 with updates

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 Annual return made up to 2016-06-03 with full list of shareholders

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 2015-06-03 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HUNT

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR PAUL GREEN

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFERIES

View Document

05/06/145 June 2014 Annual return made up to 2014-06-03 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN JEFFERIES

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 2013-06-03 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 2012-06-03 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 2011-06-03 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MISS SUSAN JAYNE LOWTHER

View Document

23/03/1123 March 2011 ADOPT ARTICLES 01/03/2011

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN GREATOREX

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O ALAL PLC 2 CHANCELLOR COURT OCCAM ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AH

View Document

07/06/107 June 2010 Annual return made up to 2010-06-03 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 Registered office address changed from , C/O Alal Plc 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH on 2010-06-07

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE ANNE HUNT / 03/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESS JOHNS / 03/06/2010

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SYDES

View Document

08/06/098 June 2009 DIRECTOR APPOINTED IAN RUSSELL GREATOREX

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HUNT / 03/06/2009

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 SECRETARY APPOINTED GARY PRESTON SHILLINGLAW

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS ROWE

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RENUM OF AUD FIX BY DIR 26/01/05

View Document

28/02/0528 February 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 33 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 644 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BQ

View Document

29/01/9829 January 1998

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 644 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BQ

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTS CM23 2QR

View Document

25/07/9525 July 1995

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/937 June 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991

View Document

11/03/9111 March 1991 £ NC 10000/50000 01/03/91

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 WD 03/03/88 AD 11/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

08/03/888 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 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