S TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 05012699 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
S TECHNOLOGIES LIMITED is an active private limited company with number 05012699. It was incorporated 20 years, 4 months, 20 days ago, on 12 January 2004. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS.
Company Fillings
Accounts with accounts type small
Date: 30 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Gazette filings brought up to date
Date: 30 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 29 Aug 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type small
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-07
Officer name: Mr Keith Ranger Dolliver
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type small
Date: 08 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type small
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Owen Orndorff
Change date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type small
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Gazette filings brought up to date
Date: 06 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 05 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Mortgage satisfy charge full
Date: 15 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 23 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: Keith Ranger Dolliver
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: Benjamin Owen Orndorff
Documents
Accounts with accounts type full
Date: 25 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Ranger Dolliver
Change date: 2013-12-16
Documents
Gazette filings brought up to date
Date: 20 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 17 Jul 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type full
Date: 26 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 11 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 04 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-06-30
Documents
Resolution
Date: 13 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Owen Orndorff
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Ranger Dolliver
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Engel
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Goldman
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom
Change date: 2012-02-07
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Shesgreen
Documents
Appoint corporate secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Reed Smith Corporate Services Limited
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 5 New Street Square London EC4A 3TW
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aoife Mcardle
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neal David Goldman
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Miller
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Mar 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 26 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Engel
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 30 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed aoife mcardle
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david engel
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: 2ND floor 7-11 lexington street london W1F 9AF
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 01 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: 8 clifford street london W1S 2LQ
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: fifth floor 44-48 dover street london W1S 4NX
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRAILSFORD CONSULTANCY SERVICES (UK) LIMITED
CARWOOD PARK SELBY ROAD,LEEDS,LS15 4LG
Number: | 08133056 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH GREEN ACCESS ROAD LIMITED
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 06243596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 09536310 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTIC & METAL COMPONENTS LIMITED
19 STATION ROAD,DERBYS,DE7 5LD
Number: | 02864927 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 10475042 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & R FINANCE,LLANISHEN,CF14 6XZ
Number: | 04162980 |
Status: | ACTIVE |
Category: | Private Limited Company |