STRATEGIES OSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/06/2520 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2025-06-20

View Document

05/03/255 March 2025 Notification of a person with significant control statement

View Document

20/02/2520 February 2025 Cessation of Charles Geoffrey Gregory Smith as a person with significant control on 2024-06-14

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Jane Mary Pretoria Symons as a director on 2024-06-13

View Document

14/06/2414 June 2024 Registered office address changed from Office 106 Basepoint Business Centre 377-399 London Road Camberley GU15 3HL England to 85 Great Portland Street London W1W 7LT on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Ms Emma Louise Colling as a director on 2024-06-13

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from A2 Building R1010,Cody Technology Park Old Ively Road Farnborough GU14 0LX United Kingdom to Office 106 Basepoint Business Centre 377-399 London Road Camberley GU15 3HL on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-05-25 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 DIRECTOR APPOINTED MRS JANE MARY PRETORIA SYMONS

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED CINDERHALL SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

15/07/2015 July 2020 CURREXT FROM 31/05/2021 TO 30/06/2021

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 37A GREAT PERCY STREET LONDON WC1X 9RD ENGLAND

View Document

17/06/2017 June 2020 CONSOLIDATION 10/06/20

View Document

17/06/2017 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 1.00

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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