Stl Technologies Ltd was founded on 22 December 1964 and are based in London. We don't know the number of employees at this company. There are 8 directors listed as Frost, Geoffrey Leigh, Frost, Matthew Oliver, Frost, Rosemary Marguerite, Garnham, James Harvey, Garnham, James Harvey, Smith, Michael Peter, Steel, Robert Cyril, Tracey, William Leigh for Stl Technologies Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROST, Geoffrey Leigh | N/A | 22 March 2013 | 1 |
FROST, Matthew Oliver | 26 July 2000 | 24 August 2006 | 1 |
FROST, Rosemary Marguerite | N/A | 04 January 1995 | 1 |
GARNHAM, James Harvey | 22 January 2003 | 22 March 2013 | 1 |
GARNHAM, James Harvey | 09 March 2000 | 19 April 2000 | 1 |
SMITH, Michael Peter | 09 March 2000 | 31 July 2004 | 1 |
STEEL, Robert Cyril | N/A | 08 March 2000 | 1 |
TRACEY, William Leigh | 01 August 2001 | 20 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 June 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
LIQ01 - N/A | 12 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2019 | |
RESOLUTIONS - N/A | 07 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 May 2019 | |
SH19 - Statement of capital | 07 May 2019 | |
CAP-SS - N/A | 07 May 2019 | |
CS01 - N/A | 10 April 2019 | |
PSC05 - N/A | 10 April 2019 | |
CH02 - Change of particulars for corporate director | 03 October 2018 | |
CH04 - Change of particulars for corporate secretary | 03 October 2018 | |
PSC05 - N/A | 03 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
CS01 - N/A | 13 April 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
AA - Annual Accounts | 20 November 2017 | |
TM01 - Termination of appointment of director | 27 October 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CS01 - N/A | 07 April 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
AA - Annual Accounts | 27 September 2016 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
MISC - Miscellaneous document | 23 February 2015 | |
AUD - Auditor's letter of resignation | 19 December 2014 | |
CH01 - Change of particulars for director | 21 October 2014 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AUD - Auditor's letter of resignation | 10 April 2013 | |
RESOLUTIONS - N/A | 08 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
AP02 - Appointment of corporate director | 05 April 2013 | |
AA01 - Change of accounting reference date | 05 April 2013 | |
AD01 - Change of registered office address | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP04 - Appointment of corporate secretary | 05 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 18 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2009 | |
363a - Annual Return | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2009 | |
RESOLUTIONS - N/A | 21 April 2009 | |
AA - Annual Accounts | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
363s - Annual Return | 06 June 2008 | |
169 - Return by a company purchasing its own shares | 06 June 2008 | |
MEM/ARTS - N/A | 28 May 2008 | |
CERTNM - Change of name certificate | 17 May 2008 | |
363a - Annual Return | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 12 May 2008 | |
RESOLUTIONS - N/A | 21 April 2008 | |
AA - Annual Accounts | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 15 April 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
363s - Annual Return | 18 July 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
AA - Annual Accounts | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 17 July 2001 | |
CERTNM - Change of name certificate | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
AA - Annual Accounts | 02 August 2000 | |
288b - Notice of resignation of directors or secretaries | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
363s - Annual Return | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
363s - Annual Return | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
AA - Annual Accounts | 15 June 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 17 July 1998 | |
MEM/ARTS - N/A | 07 May 1998 | |
RESOLUTIONS - N/A | 30 April 1998 | |
MEM/ARTS - N/A | 30 April 1998 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 16 July 1997 | |
CERTNM - Change of name certificate | 28 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 20 August 1996 | |
363s - Annual Return | 19 August 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1996 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
AA - Annual Accounts | 04 September 1995 | |
288 - N/A | 07 August 1995 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 09 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 23 August 1994 | |
RESOLUTIONS - N/A | 30 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1993 | |
RESOLUTIONS - N/A | 07 September 1993 | |
RESOLUTIONS - N/A | 07 September 1993 | |
123 - Notice of increase in nominal capital | 07 September 1993 | |
363s - Annual Return | 30 July 1993 | |
AA - Annual Accounts | 21 July 1993 | |
AA - Annual Accounts | 24 July 1992 | |
363s - Annual Return | 24 July 1992 | |
363a - Annual Return | 23 December 1991 | |
363a - Annual Return | 16 July 1991 | |
AA - Annual Accounts | 16 July 1991 | |
AA - Annual Accounts | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
AA - Annual Accounts | 22 September 1988 | |
363 - Annual Return | 22 September 1988 | |
MEM/ARTS - N/A | 23 May 1988 | |
RESOLUTIONS - N/A | 06 April 1988 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 20 August 1987 | |
AA - Annual Accounts | 13 August 1986 | |
363 - Annual Return | 13 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 February 2003 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 08 August 1996 | Fully Satisfied |
N/A |
Debenture | 26 October 1995 | Fully Satisfied |
N/A |
Legal charge | 15 January 1981 | Fully Satisfied |
N/A |