Download leads from Nexok and grow your business. Find out more

Staff Technology Systems Limited

Documents

Total Documents242
Total Pages1,141

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off
9 August 2018Voluntary strike-off action has been suspended
22 May 2018First Gazette notice for voluntary strike-off
15 May 2018Application to strike the company off the register
3 April 2018Total exemption full accounts made up to 30 June 2017
27 March 2018Confirmation statement made on 27 March 2018 with updates
11 October 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016
11 October 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016
11 October 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016
11 October 2017Appointment of Mr Tim Harman as a secretary on 2 December 2016
11 October 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016
11 October 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016
11 October 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016
11 October 2017Confirmation statement made on 8 October 2017 with updates
11 October 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016
11 October 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016
11 October 2017Confirmation statement made on 8 October 2017 with updates
11 October 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016
11 October 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016
11 October 2017Appointment of Mr Tim Harman as a secretary on 2 December 2016
23 February 2017Audit exemption subsidiary accounts made up to 30 June 2016
23 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16
23 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16
23 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16
23 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16
23 February 2017Audit exemption subsidiary accounts made up to 30 June 2016
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
1 December 2016Statement by Directors
1 December 2016Solvency Statement dated 30/11/16
1 December 2016Statement by Directors
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/11/2016
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/11/2016
1 December 2016Solvency Statement dated 30/11/16
21 October 2016Confirmation statement made on 8 October 2016 with updates
21 October 2016Confirmation statement made on 8 October 2016 with updates
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 164,169
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 164,169
1 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015
1 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015
27 March 2015Appointment of Tim Harman as a director on 3 February 2015
27 March 2015Appointment of Tim Harman as a director on 3 February 2015
27 March 2015Appointment of Tim Harman as a director on 3 February 2015
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015
24 February 2015Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015
24 February 2015Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015
7 January 2015Total exemption small company accounts made up to 30 September 2014
7 January 2015Total exemption small company accounts made up to 30 September 2014
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
15 May 2014Satisfaction of charge 1 in full
15 May 2014Satisfaction of charge 1 in full
9 December 2013Total exemption small company accounts made up to 30 September 2013
9 December 2013Total exemption small company accounts made up to 30 September 2013
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
28 January 2013Total exemption small company accounts made up to 30 September 2012
28 January 2013Total exemption small company accounts made up to 30 September 2012
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 30 September 2011
30 December 2011Total exemption small company accounts made up to 30 September 2011
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
10 March 2011Total exemption small company accounts made up to 30 September 2010
10 March 2011Total exemption small company accounts made up to 30 September 2010
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 30 September 2009
3 March 2010Total exemption small company accounts made up to 30 September 2009
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
13 October 2009Director's details changed for Peter Lawrence Langstaff on 13 October 2009
13 October 2009Director's details changed for Peter Lawrence Langstaff on 13 October 2009
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
17 December 2008Full accounts made up to 30 September 2008
17 December 2008Full accounts made up to 30 September 2008
16 October 2008Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england
16 October 2008Return made up to 08/10/08; full list of members
16 October 2008Return made up to 08/10/08; full list of members
16 October 2008Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA
16 October 2008Location of register of members
16 October 2008Location of debenture register
16 October 2008Location of register of members
16 October 2008Location of debenture register
16 October 2008Location of register of members
16 October 2008Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA
16 October 2008Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england
16 October 2008Location of debenture register
16 October 2008Location of debenture register
16 October 2008Location of register of members
15 April 2008Appointment terminate, director and secretary kathryn cawthray logged form
15 April 2008Appointment terminate, director and secretary kathryn cawthray logged form
4 February 2008Full accounts made up to 30 September 2007
4 February 2008Full accounts made up to 30 September 2007
15 October 2007Return made up to 08/10/07; full list of members
15 October 2007Return made up to 08/10/07; full list of members
27 January 2007Full accounts made up to 30 September 2006
27 January 2007Full accounts made up to 30 September 2006
16 October 2006Return made up to 08/10/06; full list of members
16 October 2006Return made up to 08/10/06; full list of members
4 July 2006Director resigned
4 July 2006Director resigned
9 February 2006Full accounts made up to 30 September 2005
9 February 2006Full accounts made up to 30 September 2005
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2005Full accounts made up to 30 September 2004
7 March 2005Full accounts made up to 30 September 2004
25 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2004Full accounts made up to 30 September 2003
8 February 2004Full accounts made up to 30 September 2003
6 January 2004New director appointed
6 January 2004New director appointed
8 October 2003Return made up to 08/10/03; full list of members
8 October 2003Return made up to 08/10/03; full list of members
10 September 2003Auditor's resignation
10 September 2003Auditor's resignation
8 May 2003Director resigned
8 May 2003Director resigned
19 November 2002Full accounts made up to 30 September 2002
19 November 2002Full accounts made up to 30 September 2002
9 October 2002Return made up to 08/10/02; full list of members
9 October 2002Return made up to 08/10/02; full list of members
12 December 2001Full accounts made up to 30 September 2001
12 December 2001Full accounts made up to 30 September 2001
8 October 2001Return made up to 08/10/01; full list of members
8 October 2001Return made up to 08/10/01; full list of members
4 July 2001New director appointed
4 July 2001New director appointed
22 December 2000Director resigned
22 December 2000Director resigned
20 December 2000Full accounts made up to 30 September 2000
20 December 2000Full accounts made up to 30 September 2000
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 September 2000New secretary appointed
29 September 2000New secretary appointed
29 September 2000Secretary resigned
29 September 2000Secretary resigned
9 August 2000Secretary resigned
9 August 2000New secretary appointed
9 August 2000Secretary resigned
9 August 2000New secretary appointed
31 March 2000Accounts for a small company made up to 30 September 1999
31 March 2000Accounts for a small company made up to 30 September 1999
11 November 1999Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530
11 November 1999Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1999Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816
11 November 1999Secretary's particulars changed
11 November 1999Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816
11 November 1999Secretary's particulars changed
16 June 1999Accounts for a small company made up to 30 September 1998
16 June 1999Accounts for a small company made up to 30 September 1998
18 April 1999Ad 18/05/98--------- £ si [email protected]
18 April 1999Ad 18/05/98--------- £ si [email protected]
1 April 1999Ad 18/05/98--------- £ si [email protected]
1 April 1999Ad 18/05/98--------- £ si [email protected]
11 February 1999Particulars of mortgage/charge
11 February 1999Particulars of mortgage/charge
27 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 1998Secretary's particulars changed
6 July 1998Secretary's particulars changed
4 June 1998Full accounts made up to 30 September 1997
4 June 1998Full accounts made up to 30 September 1997
1 June 1998New director appointed
1 June 1998New director appointed
4 March 1998Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB
4 March 1998Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB
9 February 1998Accounting reference date shortened from 31/03/98 to 30/09/97
9 February 1998Accounting reference date shortened from 31/03/98 to 30/09/97
5 December 1997New secretary appointed
5 December 1997New secretary appointed
5 December 1997Secretary resigned
5 December 1997Secretary resigned
17 October 1997Return made up to 08/10/97; full list of members
17 October 1997Return made up to 08/10/97; full list of members
8 September 1997Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799
8 September 1997Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799
25 July 1997Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX
25 July 1997Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX
24 April 1997Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002
24 April 1997Accounting reference date extended from 31/10/97 to 31/03/98
24 April 1997Accounting reference date extended from 31/10/97 to 31/03/98
24 April 1997Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002
19 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 March 1997Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002
19 March 1997S-div 07/03/97
19 March 1997Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002
19 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 March 1997Memorandum and Articles of Association
19 March 1997Memorandum and Articles of Association
19 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 March 1997S-div 07/03/97
7 March 1997New director appointed
7 March 1997New director appointed
11 February 1997Director resigned
11 February 1997New director appointed
11 February 1997New director appointed
11 February 1997Director resigned
19 December 1996Company name changed gweco 80 LIMITED\certificate issued on 20/12/96
19 December 1996Company name changed gweco 80 LIMITED\certificate issued on 20/12/96
8 October 1996Incorporation
8 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed