STRANGE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

11/04/2411 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

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

27/04/1927 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILLIPS / 02/05/2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: THE MYRTLES GUILDFORD ROAD LOXWOOD BILLINGHURST RH14 0SB

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: OFFICE 0101 RANGEFIELD COURT FARNHAM SURREY GU9 9NP

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 55 LYNCHFORD ROAD SOUTH FARNBOROUGH HAMPSHIRE GU14 6EJ

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 24,CAMP ROAD, SOUTH FARNBOROUGH, HAMPSHIRE. GU14 6EW

View Document

27/05/9727 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 20 FROG GROVE LANE WOOD STREET VILLAGE GUILDFORD SURREY GU33EX

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/9010 July 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/07/9010 July 1990 S252 S366A S386 S80A 27/06/90

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 11/02/89; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/8710 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/879 September 1987 ADOPT MEM AND ARTS 110887

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 15 WYKEHAM ROAD MERROW GUILDFORD SURREY GU1 2SE

View Document

07/09/877 September 1987 COMPANY NAME CHANGED TRYSKY LIMITED CERTIFICATE ISSUED ON 08/09/87

View Document

29/07/8729 July 1987 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