H. E. STRINGER FLAVOURS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Lee Beesley on 2025-08-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Termination of appointment of H E Stringer Limited as a director on 2024-10-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Director's details changed for Lee Beesley on 2023-07-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Statement of company's objects

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATRINA BARKER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068921690004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PHILIP IAN METCALFE

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DALI BONAMY BAXTER / 01/11/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR RUPERT DALI BONAMY BAXTER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. E. STRINGER LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 ADOPT ARTICLES 22/01/2016

View Document

23/06/1523 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/06/1424 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068921690003

View Document

04/06/134 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 CHANGE PERSON AS DIRECTOR

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/06/1222 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 CORPORATE DIRECTOR APPOINTED H E STRINGER LIMITED

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED LEE BEESLEY

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID BAXTER / 29/04/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1029 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 PREVSHO FROM 30/04/2010 TO 31/07/2009

View Document

21/08/0921 August 2009 SECRETARY APPOINTED STEPHEN DAVID BAXTER

View Document

21/08/0921 August 2009 ADOPT ARTICLES 31/07/2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED KATRINA BARKER

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED GWENDOLINE HARRIET BAXTER

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED GARFIELD HUW WILLIAMS

View Document

17/08/0917 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR H. E. STRINGER LIMITED

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company