STRATEGIC TECHNOLOGY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04781709 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 21 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC TECHNOLOGY SERVICES LIMITED is an active private limited company with number 04781709. It was incorporated 21 years, 2 days ago, on 30 May 2003. The company address is 33 Green Lane 33 Green Lane, Camberley, GU17 9DG, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW England
Change date: 2021-08-25
New address: 33 Green Lane Blackwater Camberley GU17 9DG
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-01
Old address: Suite 1.18 83 Victoria Street London SW1H 0HW
New address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 05 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwf strategic analysis LIMITED\certificate issued on 05/10/15
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greenfield Capital International Limited
Termination date: 2015-07-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA
New address: Suite 1.18 83 Victoria Street London SW1H 0HW
Documents
Certificate change of name company
Date: 05 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strategic technology consultants LIMITED\certificate issued on 05/09/14
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-25
Old address: Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Old address: Norfolk House Lg Floor 31 St James Square London SW1Y 4JR
Change date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-30
Officer name: Greenfield Capital International Limited
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / greenfield capital international LIMITED / 01/08/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sterling fcs LTD / 09/12/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director professional & general LTD
Documents
Accounts with accounts type dormant
Date: 28 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: savannah house, fifth floor, 11 charles ii street, london, SW1Y 4QU
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 2ND floor, 32 haymarket, london, SW1Y 4TP
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 21 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed velutis LIMITED\certificate issued on 21/05/04
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 04/10/03 from: 53 rodney street, liverpool, merseyside L1 9ER
Documents
Legacy
Date: 04 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O THE FINANCIAL MANGEMENT CENTRE MEADS BUSINESS CENTRE,FARNBOROOUGH,GU14 7SR
Number: | 11535148 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGSLOCK PIPELINE SECURITY LTD
UNIT 19 THE QUADRANT,WOOL,DT2 8ZB
Number: | 09259327 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW WHITESBRIDGE FARM INDUSTRIAL ESTATE,BILLERICAY,CM11 2UL
Number: | 11354582 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRIS ANAESTHETIC SERVICES LIMITED
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 10981083 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND VIEW,LLANTWIT MAJOR,CF61 1UH
Number: | 11815848 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCTION ELECTRICAL & POWER SERVICES LIMITED
SUITE A 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 08997256 |
Status: | ACTIVE |
Category: | Private Limited Company |