SOUTHERN TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 01803281 |
Category | Private Limited Company |
Incorporated | 26 Mar 1984 |
Age | 40 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN TECHNICAL SERVICES LIMITED is an active private limited company with number 01803281. It was incorporated 40 years, 4 months, 5 days ago, on 26 March 1984. The company address is Newman House Newman House, Crowborough, TN6 2JR, East Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 13 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type dormant
Date: 03 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Headley Miles
Termination date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-06
Officer name: John Headley Miles
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-06
Officer name: Mr Andrew Peter Deadman
Documents
Change person secretary company with change date
Date: 09 Oct 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-06
Officer name: Mrs Maureen Deadman
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-06
Officer name: John Headley Miles
Documents
Accounts with accounts type dormant
Date: 02 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Peter Deadman
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Deadman
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type dormant
Date: 08 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; no change of members
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/96; no change of members
Documents
Accounts with made up date
Date: 23 Aug 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Accounts with accounts type small
Date: 18 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/95; no change of members
Documents
Legacy
Date: 08 Jun 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Accounts with accounts type small
Date: 28 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/94; full list of members
Documents
Legacy
Date: 24 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 24/06/94 from: 2 the broadway crowborough east sussex TN6 1DF
Documents
Legacy
Date: 21 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 23 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 25 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/09/91; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 16 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/08/90; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 31 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/09/89; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 11 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/08/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 15 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 23 Dec 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 23 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 02/11/86; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Legacy
Date: 06 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 02/09/85; full list of members
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05525775 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
THE WILLOWS NEW ROAD,PONTEFRACT,WF7 6HD
Number: | 02239525 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WALMESLEY ROAD,SAINT HELENS,WA10 5JR
Number: | 11825756 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CARWINSHOCH VIEW,AYR,KA7 4AY
Number: | SC531258 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHILTERN DRIVE,SURBITON,KT5 8LP
Number: | 10105009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE SUPPORT SERVICES LTD
VANCOUVER HOUSE, NUMBER 111,BIRMINGHAM,B16 8LB
Number: | 11588969 |
Status: | ACTIVE |
Category: | Private Limited Company |