Advanced company searchLink opens in new window

SST TECHNOLOGY LIMITED

Company number 04015341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2015 MR01 Registration of charge 040153410008, created on 30 January 2015
12 Jan 2015 MR01 Registration of charge 040153410007, created on 12 January 2015
12 Jan 2015 MR01 Registration of charge 040153410006, created on 12 January 2015
07 Oct 2014 CH01 Director's details changed for Scott Silas John Roberts on 19 September 2014
07 Oct 2014 CH01 Director's details changed for Scott Silas John Roberts on 11 September 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 CH01 Director's details changed for Scott Silas John Roberts on 25 July 2014
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 280
20 Jan 2014 CH01 Director's details changed for Scott Silas John Roberts on 17 January 2014
20 Jan 2014 TM01 Termination of appointment of Stuart Barron as a director
10 Jan 2014 SH10 Particulars of variation of rights attached to shares
10 Jan 2014 SH08 Change of share class name or designation
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 280.00
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Following redes of a ordinary shares the 100 existing ordinary shares of £1.00 each be subdivided into 1000 ordinary shares of £0.10 each having same rights and restrictions. 19/12/2013
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2013 CH01 Director's details changed for Scott Silas John Roberts on 28 October 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Oct 2012 TM01 Termination of appointment of Stephen Ward as a director
23 Oct 2012 TM02 Termination of appointment of Stuart Barron as a secretary
23 Oct 2012 AP01 Appointment of Scott Silas John Roberts as a director
23 Oct 2012 AP01 Appointment of Michael James Dewhirst as a director
23 Oct 2012 AD01 Registered office address changed from Sutton Farm Sutton Witney Oxfordshire OX29 5RD on 23 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders