SECURE TECHNOLOGY SOLUTIONS - History of Changes


DateDescription
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