Advanced company searchLink opens in new window

SELF SERVICE TECHNOLOGY LIMITED

Company number 08395843

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
12 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2021 TM01 Termination of appointment of Patrick Holbrough as a director on 15 February 2021
15 Feb 2021 PSC01 Notification of Lee Raymond Jackson as a person with significant control on 15 February 2021
15 Feb 2021 PSC07 Cessation of 10 Squared Limited as a person with significant control on 15 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jul 2020 AA01 Previous accounting period shortened from 29 December 2019 to 31 August 2019
13 Nov 2019 PSC03 Notification of 10 Squared Limited as a person with significant control on 26 March 2018
13 Nov 2019 PSC07 Cessation of Riverside Trustees Limited as a person with significant control on 28 March 2018
18 Sep 2019 MA Memorandum and Articles of Association
18 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2019 SH08 Change of share class name or designation
18 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
03 Sep 2019 AD01 Registered office address changed from Unit D5 Halifax Way Pocklington Airfield Industrial Estate Pocklington East Yorkshire YO42 1NR United Kingdom to 1D Main Street Willerby Hull HU10 6BP on 3 September 2019
03 Sep 2019 TM01 Termination of appointment of Richard Donald Lacey as a director on 30 August 2019
03 Sep 2019 AP01 Appointment of Mr Patrick Holbrough as a director on 30 August 2019