STRAALTECHNIEK U.K. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
22/05/2522 May 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-10-31 |
06/04/246 April 2024 | Director's details changed for Mr Andrew David Allen on 2024-03-19 |
06/04/246 April 2024 | Termination of appointment of Jay Nicolas Dorling as a director on 2024-03-29 |
15/03/2415 March 2024 | Director's details changed for Mr Graham James Ward on 2024-03-15 |
15/03/2415 March 2024 | Notification of Linda Pearl Ward as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
30/01/2430 January 2024 | Registration of charge 040757440004, created on 2024-01-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Current accounting period extended from 2023-10-26 to 2023-10-31 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-10-31 |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-27 to 2022-10-26 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-28 |
25/10/2225 October 2022 | Previous accounting period shortened from 2021-10-28 to 2021-10-27 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-10-31 |
30/10/2130 October 2021 | Current accounting period shortened from 2020-10-30 to 2020-10-29 |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/06/1919 June 2019 | 28/10/18 TOTAL EXEMPTION FULL |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/10/1828 October 2018 | Annual accounts for year ending 28 Oct 2018 |
07/10/187 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 01/11/2017 TO 31/10/2017 |
26/07/1826 July 2018 | PREVEXT FROM 27/10/2017 TO 01/11/2017 |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH WARD |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1728 October 2017 | Annual accounts small company total exemption made up to 28 October 2016 |
28/07/1728 July 2017 | PREVSHO FROM 28/10/2016 TO 27/10/2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts for year ending 28 Oct 2016 |
04/10/164 October 2016 | DISS40 (DISS40(SOAD)) |
28/09/1628 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARL WARD / 04/03/2016 |
27/09/1627 September 2016 | FIRST GAZETTE |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts for year ending 28 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 28 October 2014 |
29/07/1529 July 2015 | PREVSHO FROM 29/10/2014 TO 28/10/2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT 8 GRANGE LANE VALLEY WORKS SHEFFIELD SOUTH YORKSHIRE S5 0DQ |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 29 October 2013 |
28/10/1428 October 2014 | Annual accounts for year ending 28 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES WARD / 18/12/2013 |
22/09/1422 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARL WARD / 18/12/2013 |
28/07/1428 July 2014 | PREVSHO FROM 30/10/2013 TO 29/10/2013 |
02/05/142 May 2014 | DIRECTOR APPOINTED MR RAYMOND PAUL PARSONS |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
29/10/1329 October 2013 | Annual accounts for year ending 29 Oct 2013 |
31/07/1331 July 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
07/02/137 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
18/10/1218 October 2012 | DIRECTOR APPOINTED MRS LINDSEY REBECCA ALLEN |
18/10/1218 October 2012 | DIRECTOR APPOINTED MISS SARAH LOUISE WARD |
18/10/1218 October 2012 | DIRECTOR APPOINTED MR JAY NICOLAS DORLING |
18/10/1218 October 2012 | DIRECTOR APPOINTED MR ANDREW DAVID ALLEN |
02/10/122 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
18/10/1118 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES WARD / 21/09/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
22/09/0622 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0622 September 2006 | SECRETARY'S PARTICULARS CHANGED |
22/09/0622 September 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/11/0422 November 2004 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: NORTH FARM BURRS LANE, GILDINGWELLS WORKSOP NOTTINGHAMSHIRE S81 8AX |
16/09/0416 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/09/0324 September 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0218 October 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE OLD DISPENSARY 3 BARLEYCROFT LANE, DINNINGTON, SHEFFIELD S25 2LE |
15/12/0015 December 2000 | NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | NEW SECRETARY APPOINTED |
26/09/0026 September 2000 | SECRETARY RESIGNED |
26/09/0026 September 2000 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 8AW |
26/09/0026 September 2000 | DIRECTOR RESIGNED |
21/09/0021 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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