STRAINSTALL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR RICHARD DOUGLAS BURMEISTER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MICHAEL JOHN HOGGAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1128 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1010 September 2010 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUCAS / 01/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY JONES / 01/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/02/2010

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR GARETH ANTHONY JONES

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 SECTION 394

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 9-10 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

17/02/0317 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/03/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 AUDITOR'S RESIGNATION

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/09/00

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: G OFFICE CHANGED 13/07/94 2 CRAMPTONS ROAD SEVENOAKS KENT TN14 5DS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 AUDITOR'S RESIGNATION

View Document

03/11/933 November 1993 AUDITOR'S RESIGNATION

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

25/03/9225 March 1992 � NC 10000/250000 25/02/92

View Document

25/03/9225 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 AUDITOR'S RESIGNATION

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 COMPANY NAME CHANGED STRAINSTALL LIMITED CERTIFICATE ISSUED ON 07/01/91

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 WHARF HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE

View Document

23/07/9023 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: G OFFICE CHANGED 01/05/86 HARELCO HOUSE DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

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