Date | Description |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STL TECHNOLGY SOLUTIONS HOLDINGS LTD / 15/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-05 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-02-20 |
delete source_ip 107.181.162.243 |
2023-02-20 |
insert source_ip 185.199.220.50 |
2022-12-19 |
update website_status InternalTimeout => OK |
2022-10-18 |
update website_status OK => InternalTimeout |
2022-09-16 |
insert partner Onesys |
2022-09-16 |
insert partner_pages_linkeddomain onesys.co.uk |
2022-09-07 |
delete company_previous_name SMARTERTRADERS LIMITED |
2022-07-16 |
delete partner Unitas Wholesale Ltd |
2022-07-16 |
delete partner_pages_linkeddomain verifone.co.uk |
2022-07-16 |
insert partner_pages_linkeddomain verifone.com |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-26 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-14 |
delete phone +44 (0) 1204 808008 |
2022-03-14 |
insert partner B2B Store |
2022-03-14 |
insert partner_pages_linkeddomain b2b.store |
2021-12-01 |
delete partner CallCare |
2021-12-01 |
delete partner_pages_linkeddomain callcare247.com |
2021-09-03 |
delete phone +44 (0) 333 3207 101 |
2021-09-03 |
insert phone +44 (0) 1204 808008 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-12 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-01-29 |
delete alias STL Technology Solutions Ltd |
2021-01-29 |
insert partner iVEND RETAIL |
2021-01-29 |
insert partner_pages_linkeddomain ivend.com |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-16 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-01 |
insert alias STL Technology Solutions Ltd |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-05-22 |
delete partner_pages_linkeddomain tandemsystems.co.uk |
2019-05-22 |
delete partner_pages_linkeddomain todays.co.uk |
2019-05-22 |
insert partner_pages_linkeddomain aabyss.uk |
2019-05-22 |
insert partner_pages_linkeddomain unitaswholesale.co.uk |
2019-04-22 |
delete source_ip 176.32.230.251 |
2019-04-22 |
insert source_ip 107.181.162.243 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-08 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-08 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-15 |
update statutory_documents 15/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-06 |
insert general_emails in..@stl-solutions.com |
2016-01-06 |
delete source_ip 84.18.207.67 |
2016-01-06 |
insert address Unit 7 Systems House,
Arkwright Court, Commercial Rd,
Darwen, Lancashire BB3 0FG |
2016-01-06 |
insert alias STL BI |
2016-01-06 |
insert email in..@stl-solutions.com |
2016-01-06 |
insert index_pages_linkeddomain youtube.com |
2016-01-06 |
insert partner Datalogic |
2016-01-06 |
insert source_ip 176.32.230.251 |
2015-08-09 |
delete address Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG |
2015-08-09 |
delete alias STL Technology Solutions Ltd |
2015-08-09 |
delete phone 0844 472 4727 |
2015-08-09 |
update primary_contact Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG => null |
2015-07-09 |
update returns_last_madeup_date 2014-06-21 => 2015-06-15 |
2015-07-09 |
update returns_next_due_date 2015-07-19 => 2016-07-13 |
2015-06-15 |
update statutory_documents 15/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-17 |
update statutory_documents 21/06/14 FULL LIST |
2014-06-13 |
insert alias STL Solutions |
2014-06-13 |
insert alias STL Technology Solutions |
2014-06-13 |
insert industry_tag IT |
2014-05-27 |
delete alias STL Solutions |
2014-05-27 |
delete alias STL Technology Solutions |
2014-05-27 |
delete industry_tag IT |
2014-05-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW VASEY |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-04 |
insert address Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG |
2014-03-04 |
insert alias STL Technology Solutions Ltd |
2014-03-04 |
insert phone 0844 472 4727 |
2014-03-04 |
update primary_contact null => Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG |
2013-12-15 |
delete address Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG |
2013-12-15 |
delete alias STL Technology Solutions Ltd |
2013-12-15 |
delete phone 0844 472 4727 |
2013-12-15 |
insert contact_pages_linkeddomain chronoengine.com |
2013-12-15 |
update primary_contact Arkwright Court
Commercial Rd
Darwen
Lancashire
BB3 0FG => null |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARLAND JONES |
2013-07-02 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-07-02 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-06-27 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN PAUL DURKIN / 21/03/2013 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRATT GARLAND JONES / 21/03/2013 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR ROSS DOBIE / 21/03/2013 |
2013-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR ROSS DOBIE / 21/03/2013 |
2013-03-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-07-16 |
update statutory_documents 21/06/12 FULL LIST |
2012-03-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 21/06/11 FULL LIST |
2011-06-22 |
update statutory_documents 20/06/11 FULL LIST |
2011-03-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN PAUL DURKIN / 20/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRATT GARLAND JONES / 20/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR ROSS DOBIE / 20/06/2010 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
UNIT 5 FIRST FLOOR
BLUEBERRY BUSINESS PARK KINGSWAY
ROCHDALE
GREATER MANCHESTER OL16 5DB |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-05-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents COMPANY NAME CHANGED
SMARTERTRADER LIMITED
CERTIFICATE ISSUED ON 06/06/06 |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/05 |
2005-04-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-01 |
update statutory_documents £ NC 200000/225007
22/03 |
2005-04-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/05 FROM:
31-33 CONCOURSE HOUSE
432 DEWSBURY ROAD
LEEDS
YORKSHIRE LS11 7DF |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-14 |
update statutory_documents SECRETARY RESIGNED |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
2003-01-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-03 |
update statutory_documents S-DIV
16/12/02 |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM:
1 CHAPEL CLOSE, CLIFTON
BANBURY
OXFORDSHIRE
OX15 0PT |
2002-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03 |
2002-08-02 |
update statutory_documents COMPANY NAME CHANGED
SMARTERTRADERS LIMITED
CERTIFICATE ISSUED ON 02/08/02 |
2002-06-20 |
update statutory_documents SECRETARY RESIGNED |
2002-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |