S.TEC EUROPE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-25 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MARY PARKIN
2023-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKIN / 02/03/2018
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKIN / 01/11/2017
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKIN / 27/02/2020
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-23 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 8 VICTORIA TERRACE BEAUMARIS ANGLESEY WALES LL58 8BU
2018-10-07 insert address TEGLA LON GANOL LLANDEGFAN MENAI BRIDGE WALES LL59 5YD
2018-10-07 update registered_address
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY PARKIN
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 8 VICTORIA TERRACE BEAUMARIS ANGLESEY LL58 8BU WALES
2017-10-07 delete address LLYSFAEN LON BRYNTEG GLYN GARTH MENAI BRIDGE ANGLESEY LL59 5NU
2017-10-07 insert address 8 VICTORIA TERRACE BEAUMARIS ANGLESEY WALES LL58 8BU
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-07 update registered_address
2017-09-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM LLYSFAEN LON BRYNTEG GLYN GARTH MENAI BRIDGE ANGLESEY LL59 5NU
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-03 update statutory_documents 25/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-07 delete address LLYSFAEN LON BRYNTEG GLYN GARTH MENAI BRIDGE ANGLESEY UNITED KINGDOM LL59 5NU
2014-09-07 insert address LLYSFAEN LON BRYNTEG GLYN GARTH MENAI BRIDGE ANGLESEY LL59 5NU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-09-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents 25/07/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update account_ref_month 7 => 6
2013-10-07 update accounts_last_madeup_date null => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-04-25 => 2015-03-31
2013-09-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-16 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2013-09-06 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-09-06 update returns_last_madeup_date null => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-06 update statutory_documents 25/07/13 FULL LIST
2012-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION