STRAALTECHNIEK U.K. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/04/246 April 2024 Director's details changed for Mr Andrew David Allen on 2024-03-19

View Document

06/04/246 April 2024 Termination of appointment of Jay Nicolas Dorling as a director on 2024-03-29

View Document

15/03/2415 March 2024 Director's details changed for Mr Graham James Ward on 2024-03-15

View Document

15/03/2415 March 2024 Notification of Linda Pearl Ward as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/01/2430 January 2024 Registration of charge 040757440004, created on 2024-01-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Current accounting period extended from 2023-10-26 to 2023-10-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-28

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2021-10-28 to 2021-10-27

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/10/2130 October 2021 Current accounting period shortened from 2020-10-30 to 2020-10-29

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 28/10/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

07/10/187 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 01/11/2017 TO 31/10/2017

View Document

26/07/1826 July 2018 PREVEXT FROM 27/10/2017 TO 01/11/2017

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WARD

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 Annual accounts small company total exemption made up to 28 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 28/10/2016 TO 27/10/2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts for year ending 28 Oct 2016

View Accounts

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARL WARD / 04/03/2016

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts for year ending 28 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 October 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT 8 GRANGE LANE VALLEY WORKS SHEFFIELD SOUTH YORKSHIRE S5 0DQ

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 29 October 2013

View Document

28/10/1428 October 2014 Annual accounts for year ending 28 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES WARD / 18/12/2013

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARL WARD / 18/12/2013

View Document

28/07/1428 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR RAYMOND PAUL PARSONS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

29/10/1329 October 2013 Annual accounts for year ending 29 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

18/10/1218 October 2012 DIRECTOR APPOINTED MRS LINDSEY REBECCA ALLEN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MISS SARAH LOUISE WARD

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JAY NICOLAS DORLING

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID ALLEN

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES WARD / 21/09/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: NORTH FARM BURRS LANE, GILDINGWELLS WORKSOP NOTTINGHAMSHIRE S81 8AX

View Document

16/09/0416 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE OLD DISPENSARY 3 BARLEYCROFT LANE, DINNINGTON, SHEFFIELD S25 2LE

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 8AW

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 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