Advanced company searchLink opens in new window

SEND TECHNOLOGY SOLUTIONS LIMITED

Company number 10838357

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 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/10/2022
27 Jun 2022 MA Memorandum and Articles of Association
27 Jan 2022 CH01 Director's details changed for Mr Ben Huckel on 27 June 2017
27 Jan 2022 PSC04 Change of details for Mr Ben Huckel as a person with significant control on 27 June 2017
26 Jan 2022 AP01 Appointment of Mr Darryl Catts as a director on 25 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Jun 2021 AD02 Register inspection address has been changed to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW
23 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 26 June 2018
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 100
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 100.01
15 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Oct 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/07/2020
23 May 2018 AD01 Registered office address changed from The Cedars Bunbury Lane Bunbury Tarporley Cheshire CW6 9QU United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 23 May 2018
22 Mar 2018 SH02 Sub-division of shares on 12 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 12/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 AP01 Appointment of Mr Paul Graham Saffer as a director on 1 July 2017
27 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-27
  • GBP 3