Date | Description |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES |
2022-08-18 |
insert management_pages_linkeddomain morsewatchmans.com |
2022-02-15 |
delete address Brunel Way,
Dartford,
Kent DA1 5GA |
2022-02-15 |
insert address Regus House,
Victory Way,
Dartford
DA2 6QD |
2022-02-15 |
update person_description Justin Barrett => Justin Barrett |
2022-02-15 |
update primary_contact Brunel Way,
Dartford,
Kent DA1 5GA => Regus House,
Victory Way,
Dartford
DA2 6QD |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-19 |
delete source_ip 52.58.78.16 |
2020-10-19 |
insert source_ip 199.34.228.77 |
2020-09-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A3J GROUP LIMITED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 06/07/2020 |
2020-07-03 |
update statutory_documents CESSATION OF JASON SEAN STOTT AS A PSC |
2020-07-03 |
update statutory_documents CESSATION OF JOHN MICHAEL WEAVER AS A PSC |
2020-07-03 |
update statutory_documents CESSATION OF JUSTIN ST JOHN BARRETT AS A PSC |
2020-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-29 |
update statutory_documents ADOPT ARTICLES 01/05/2020 |
2020-03-12 |
update website_status OK => FlippedRobots |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
2019-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update website_status FlippedRobots => OK |
2019-09-30 |
delete source_ip 79.170.44.132 |
2019-09-30 |
insert source_ip 52.58.78.16 |
2019-04-04 |
update website_status OK => FlippedRobots |
2019-03-07 |
delete address THE NUCLEUS BRUNEL WAY DARTFORD KENT DA1 5GA |
2019-03-07 |
insert address THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN15 6BL |
2019-03-07 |
update registered_address |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
THE NUCLEUS BRUNEL WAY
DARTFORD
KENT
DA1 5GA |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 22/02/2019 |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEAVER / 02/02/2019 |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ST JOHN BARRETT / 22/02/2019 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-08-05 |
delete about_pages_linkeddomain bussroot.com |
2017-08-05 |
delete address Level 1,
Brockbourne House, 77 Mount Ephraim,
Tunbridge Wells, Kent TN4 8BS |
2017-08-05 |
delete contact_pages_linkeddomain bussroot.com |
2017-08-05 |
delete index_pages_linkeddomain bussroot.com |
2017-08-05 |
delete phone +44 (0)1892 831 702 |
2017-08-05 |
delete registration_number 2854761 |
2017-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 11/05/2017 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-30 |
delete index_pages_linkeddomain fruitfocus.co.uk |
2016-01-30 |
insert index_pages_linkeddomain nationalfruitshow.org.uk |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-31 |
update statutory_documents 04/12/15 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-11 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 210.00 |
2015-06-03 |
insert index_pages_linkeddomain fruitfocus.co.uk |
2015-03-12 |
update website_status MaintenancePage => OK |
2015-03-12 |
delete general_emails en..@stsl.co.uk |
2015-03-12 |
insert finance_emails ac..@icastorage.com |
2015-03-12 |
insert office_emails of..@stsl.co.uk |
2015-03-12 |
insert sales_emails sa..@icastorage.com |
2015-03-12 |
insert support_emails te..@icastorage.com |
2015-03-12 |
delete address 12 Lonsdale Gardens
Tunbridge Wells
Kent TN1 1PA |
2015-03-12 |
delete email da..@stsl.co.uk |
2015-03-12 |
delete email en..@stsl.co.uk |
2015-03-12 |
delete email pa..@stsl.co.uk |
2015-03-12 |
delete email to..@stsl.co.uk |
2015-03-12 |
delete email tr..@stsl.co.uk |
2015-03-12 |
delete person Dave Reynolds |
2015-03-12 |
delete person Tony Golding |
2015-03-12 |
delete person Trevor Underdown |
2015-03-12 |
delete vat 619 448 319 |
2015-03-12 |
insert address Level 1,
Brockbourne House, 77 Mount Ephraim,
Tunbridge Wells, Kent TN4 8BS |
2015-03-12 |
insert alias Storage Technology Solutions Ltd |
2015-03-12 |
insert contact_pages_linkeddomain bussroot.com |
2015-03-12 |
insert contact_pages_linkeddomain icainstruments.com |
2015-03-12 |
insert contact_pages_linkeddomain icastorage.com |
2015-03-12 |
insert contact_pages_linkeddomain theicagroup.co.uk |
2015-03-12 |
insert email ac..@icastorage.com |
2015-03-12 |
insert email of..@stsl.co.uk |
2015-03-12 |
insert email sa..@icastorage.com |
2015-03-12 |
insert email te..@icastorage.com |
2015-03-12 |
insert fax 01892 831 701 |
2015-03-12 |
insert index_pages_linkeddomain bussroot.com |
2015-03-12 |
insert index_pages_linkeddomain icainstruments.com |
2015-03-12 |
insert index_pages_linkeddomain icastorage.com |
2015-03-12 |
insert index_pages_linkeddomain theicagroup.co.uk |
2015-03-12 |
insert phone +44 (0)1892 831 700 |
2015-03-12 |
insert phone +44 (0)1892 831 702 |
2015-03-12 |
insert phone +44 1892 831 702 |
2015-03-12 |
insert phone 01892 831 700 |
2015-03-12 |
update primary_contact 12 Lonsdale Gardens
Tunbridge Wells
Kent TN1 1PA => Level 1,
Brockbourne House, 77 Mount Ephraim,
Tunbridge Wells, Kent TN4 8BS |
2015-02-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-02-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JASON SEAN STOTT |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL WEAVER |
2015-01-05 |
update statutory_documents 04/12/14 FULL LIST |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ST JOHN BARRETT / 19/08/2014 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-09 |
update website_status OK => MaintenancePage |
2014-11-07 |
delete address UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON SE9 6AR |
2014-11-07 |
insert address THE NUCLEUS BRUNEL WAY DARTFORD KENT DA1 5GA |
2014-11-07 |
update registered_address |
2014-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
UNIT 7 MULBERRY PLACE
PINNELL ROAD
ELTHAM
LONDON
SE9 6AR |
2014-06-09 |
delete office_emails of..@stsl.co.uk |
2014-06-09 |
delete otherexecutives Paul Kennett |
2014-06-09 |
delete address Lawrence House
Transfesa Road
Paddock Wood
Kent TN12 6UT
United Kingdom |
2014-06-09 |
delete email da..@stsl.co.uk |
2014-06-09 |
delete email he..@stsl.co.uk |
2014-06-09 |
delete email of..@stsl.co.uk |
2014-06-09 |
delete person David Clough |
2014-06-09 |
delete person Heather Borland |
2014-06-09 |
delete person Roy Bartlett |
2014-06-09 |
insert email to..@stsl.co.uk |
2014-06-09 |
insert person Tony Golding |
2014-06-09 |
insert phone 01892 831 707 |
2014-06-09 |
update person_title Dave Reynolds: Electrical Contracts Manager => null |
2014-06-09 |
update person_title Paul Kennett: Engineering Director => Refrigeration Sales |
2014-06-09 |
update person_title Trevor Underdown: Managing Director CA => null |
2014-03-05 |
update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 100 |
2014-02-07 |
delete address UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON UNITED KINGDOM SE9 6AR |
2014-02-07 |
insert address UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON SE9 6AR |
2014-02-07 |
insert sic_code 80200 - Security systems service activities |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-04 |
2014-02-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2014-01-10 |
update statutory_documents 04/12/13 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update account_ref_month 12 => 3 |
2013-10-07 |
update accounts_next_due_date 2014-09-04 => 2013-12-31 |
2013-09-03 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 31/03/2013 |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083168540001 |
2013-01-08 |
delete email bo..@stsl.co.uk |
2013-01-08 |
delete person Bob Goodger |
2013-01-08 |
insert email da..@stsl.co.uk |
2013-01-08 |
insert person David Clough |
2012-12-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |