Date | Description |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-03-19 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 4 => 3 |
2023-04-07 |
update num_mort_satisfied 9 => 11 |
2022-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410010 |
2022-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410014 |
2022-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410011 |
2022-07-04 |
update statutory_documents SECRETARY APPOINTED PAUL ALEXANDER JANES |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN HILL |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-30 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-01-17 |
update statutory_documents SECRETARY APPOINTED GAVIN MCDONALD HILL |
2019-10-07 |
update account_category SMALL => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update num_mort_charges 11 => 13 |
2019-10-07 |
update num_mort_outstanding 2 => 4 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410012 |
2019-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410013 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
2019-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-04-16 |
update statutory_documents ADOPT ARTICLES 11/03/2019 |
2019-02-07 |
insert company_previous_name S.S. TUBE TECHNOLOGY LIMITED |
2019-02-07 |
update name S.S. TUBE TECHNOLOGY LIMITED => SST TECHNOLOGY LIMITED |
2019-01-03 |
update statutory_documents COMPANY NAME CHANGED S.S. TUBE TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 03/01/19 |
2019-01-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
2018-01-07 |
update num_mort_charges 10 => 11 |
2018-01-07 |
update num_mort_satisfied 8 => 9 |
2017-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410011 |
2017-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410009 |
2017-12-09 |
update num_mort_outstanding 6 => 2 |
2017-12-09 |
update num_mort_satisfied 4 => 8 |
2017-11-08 |
update num_mort_charges 9 => 10 |
2017-11-08 |
update num_mort_outstanding 5 => 6 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410006 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410007 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410008 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410010 |
2017-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents 27/06/17 STATEMENT OF CAPITAL GBP 340 |
2017-07-17 |
update statutory_documents ADOPT ARTICLES 27/06/2017 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-27 |
update statutory_documents 15/06/16 FULL LIST |
2015-10-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-09 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-19 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DEWHIRST / 25/07/2014 |
2015-03-07 |
update num_mort_charges 8 => 9 |
2015-03-07 |
update num_mort_outstanding 4 => 5 |
2015-02-07 |
update num_mort_charges 5 => 8 |
2015-02-07 |
update num_mort_outstanding 1 => 4 |
2015-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410008 |
2015-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410009 |
2015-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410006 |
2015-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040153410007 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 11/09/2014 |
2014-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 19/09/2014 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 25/07/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-23 |
update statutory_documents 15/06/14 FULL LIST |
2014-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 17/01/2014 |
2014-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BARRON |
2014-01-10 |
update statutory_documents ADOPT ARTICLES 19/12/2013 |
2014-01-10 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 280.00 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 28/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-02 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-23 |
delete address SUTTON FARM SUTTON WITNEY OXFORDSHIRE OX29 5RD |
2013-06-23 |
insert address PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE |
2013-06-23 |
update registered_address |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-06-21 |
update statutory_documents 15/06/13 FULL LIST |
2012-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
SUTTON FARM
SUTTON
WITNEY
OXFORDSHIRE
OX29 5RD |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES DEWHIRST |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED SCOTT SILAS JOHN ROBERTS |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART BARRON |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 15/06/12 FULL LIST |
2011-07-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-06-17 |
update statutory_documents 15/06/11 FULL LIST |
2010-07-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 15/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BARRON / 15/06/2010 |
2009-12-22 |
update statutory_documents CURREXT FROM 30/06/2009 TO 31/12/2009 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-14 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2002-08-14 |
update statutory_documents SHARES DIVIDED 06/08/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-29 |
update statutory_documents SECRETARY RESIGNED |
2000-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
61 FAIRVIEW AVENUE
RAINHAM
GILLINGHAM
KENT ME8 0QP |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents SECRETARY RESIGNED |
2000-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |