Advanced company searchLink opens in new window

STEPHEN JAMES TECHNOLOGIES LIMITED

Company number 04082347

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)
14 Oct 2005 363a Return made up to 03/10/05; full list of members
14 Oct 2005 288b Director resigned
08 Dec 2004 AA Total exemption small company accounts made up to 31 October 2004
04 Nov 2004 287 Registered office changed on 04/11/04 from: unit 3 the grove off wellington close parkgate industrial estate knutsford cheshire WA16 8XP
04 Nov 2004 288b Secretary resigned
04 Nov 2004 288a New secretary appointed;new director appointed
03 Nov 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re officers & shares 22/10/04
11 Oct 2004 363s Return made up to 03/10/04; full list of members
24 Sep 2004 287 Registered office changed on 24/09/04 from: 3 crewe road sandbach cheshire CW11 4NE
30 Dec 2003 AA Total exemption small company accounts made up to 31 October 2003
01 Nov 2003 363s Return made up to 03/10/03; full list of members
11 Dec 2002 AA Total exemption small company accounts made up to 31 October 2002
14 Oct 2002 363s Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Class of share 20/05/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jun 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2001 AA Total exemption small company accounts made up to 31 October 2001
25 Sep 2001 363s Return made up to 03/10/01; full list of members
10 Oct 2000 88(2)R Ad 03/10/00--------- £ si 498@1=498 £ ic 2/500
10 Oct 2000 288a New director appointed
10 Oct 2000 288a New secretary appointed;new director appointed
10 Oct 2000 288b Director resigned
10 Oct 2000 288b Secretary resigned
03 Oct 2000 NEWINC Incorporation