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

Stechnology Limited

Documents

Total Documents64
Total Pages295

Filing History

9 December 2023Application to strike the company off the register
30 September 2023Accounts for a dormant company made up to 31 December 2022
8 March 2023Confirmation statement made on 27 February 2023 with no updates
21 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
17 October 2022Micro company accounts made up to 31 January 2022
25 March 2022Termination of appointment of Mark Anthony Brown as a director on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a secretary on 24 March 2022
25 March 2022Appointment of Kerrie Fleetwood as a secretary on 24 March 2022
25 March 2022Termination of appointment of Lee James Beedle as a secretary on 1 December 2021
25 March 2022Termination of appointment of Peter Michael Heath as a director on 24 March 2022
25 March 2022Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a director on 24 March 2022
25 March 2022Appointment of Mr Angus Macdonald as a director on 24 March 2022
3 March 2022Confirmation statement made on 27 February 2022 with no updates
8 December 2021Appointment of Mr Ian James Welch as a director on 1 December 2021
8 December 2021Appointment of Mr Ian James Welch as a secretary on 1 December 2021
28 September 2021Micro company accounts made up to 31 January 2021
1 March 2021Confirmation statement made on 27 February 2021 with no updates
11 February 2021Accounts for a small company made up to 31 January 2020
2 March 2020Confirmation statement made on 27 February 2020 with no updates
4 November 2019Accounts for a small company made up to 31 January 2019
27 February 2019Confirmation statement made on 27 February 2019 with updates
26 February 2019Notification of Hubwise Holdings Limited as a person with significant control on 31 October 2018
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019
26 February 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019
12 February 2019Unaudited abridged accounts made up to 31 May 2018
1 August 2018Confirmation statement made on 14 July 2018 with no updates
25 June 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018
29 April 2018Unaudited abridged accounts made up to 31 July 2017
14 July 2017Confirmation statement made on 14 July 2017 with no updates
14 July 2017Confirmation statement made on 14 July 2017 with no updates
10 July 2017Confirmation statement made on 6 July 2017 with no updates
10 July 2017Confirmation statement made on 6 July 2017 with no updates
29 April 2017Total exemption small company accounts made up to 31 July 2016
29 April 2017Total exemption small company accounts made up to 31 July 2016
18 July 2016Confirmation statement made on 6 July 2016 with updates
18 July 2016Confirmation statement made on 6 July 2016 with updates
18 July 2016Appointment of Mr Lee James Beedle as a secretary on 7 March 2013
18 July 2016Appointment of Mr Lee James Beedle as a secretary on 7 March 2013
19 April 2016Total exemption small company accounts made up to 31 July 2015
19 April 2016Total exemption small company accounts made up to 31 July 2015
8 October 2015Registered office address changed from Ascension House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court 2nd Floor Wiltell Road Lichfield Staffordshire WS14 9ET on 8 October 2015
8 October 2015Registered office address changed from Ascension House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court 2nd Floor Wiltell Road Lichfield Staffordshire WS14 9ET on 8 October 2015
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
23 April 2015Total exemption small company accounts made up to 31 July 2014
23 April 2015Total exemption small company accounts made up to 31 July 2014
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,000
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,000
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,000
21 July 2014Termination of appointment of John Halley as a secretary on 21 June 2013
21 July 2014Termination of appointment of John Halley as a secretary on 21 June 2013
6 April 2014Total exemption small company accounts made up to 31 July 2013
6 April 2014Total exemption small company accounts made up to 31 July 2013
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 July 2013Secretary's details changed for Mr John Halley on 21 June 2013
22 July 2013Secretary's details changed for Mr John Halley on 21 June 2013
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 150,000
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 150,000
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing