S-TECH RESEARCH & DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 05445186 |
Category | Private Limited Company |
Incorporated | 06 May 2005 |
Age | 19 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
S-TECH RESEARCH & DEVELOPMENT LTD is an active private limited company with number 05445186. It was incorporated 19 years, 1 month, 1 day ago, on 06 May 2005. The company address is 349 North Road West, Plymouth, PL1 5DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type dormant
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Geoffrey John Sampson
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Clarke Sampson
Notification date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-01
Psc name: Geoffrey John Sampson
Documents
Termination secretary company with name termination date
Date: 22 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-01
Officer name: Geoffrey John Sampson
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Address
Type: AD01
Old address: 167 Beaumont Road St Judes Plymouth Devon PL4 9EQ
New address: 349 North Road West Plymouth PL1 5DJ
Change date: 2017-08-20
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 25 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey John Sampson
Change date: 2015-07-01
Documents
Change person secretary company with change date
Date: 03 Jun 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mr Geoffrey John Sampson
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cassel detection LIMITED\certificate issued on 23/03/15
Documents
Accounts with accounts type dormant
Date: 14 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edwards
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Harold Edwards
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gareth sampson / 01/08/2007
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: unit 50 cariocca east manchester business park 2 sawley road miles platting manchester M40 8BB
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: 111 sandywell street openshaw manchester M11 1BB
Documents
Legacy
Date: 24 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 287
Description: Registered office changed on 27/05/05 from: 8/10 stamford hill london N16 6XZ
Documents
Some Companies
CAIRNS CONSULTING GROUP LIMITED
TOP FLOOR 21 HAROLD ROAD,LONDON,SE19 3PU
Number: | 10124114 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A WINGLETYE LANE,HORNCHURCH,RM11 3AT
Number: | 03284511 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAMONN BYRNE LANDSCAPE ARCHITECTS LTD
5-6 KING'S COURT,YORK,YO1 7LD
Number: | 11709443 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HEATON COURT,BURY,BL9 9QN
Number: | 07377104 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIERNAN STRUCTURAL STEEL UK LIMITED
12 WALM GATE ROAD,PERIVALE,UB6 7LH
Number: | 11032343 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11087267 |
Status: | ACTIVE |
Category: | Private Limited Company |