STRASEC CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from 38 Flanders Close Bicester OX26 6FY England to 5 Ivegate Yeadon Leeds LS19 7RE on 2025-06-23

View Document

25/03/2525 March 2025 Micro company accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Registered office address changed from 5 Ivegate Yeadon Leeds LS19 7RE England to 38 Flanders Close Bicester OX26 6FY on 2023-09-28

View Document

27/07/2327 July 2023 Registered office address changed from 38 Flanders Close Bicester Oxfordshire OX26 6FY England to 5 Ivegate Yeadon Leeds LS19 7RE on 2023-07-27

View Document

02/03/232 March 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Appointment of Miss Betina Carlsen as a director on 2021-11-01

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

27/02/1927 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/04/189 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/03/1725 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 26 HARLOW CRESCENT OXLEY PARK MILTON KEYNES MK4 4EL ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 31 WALTHEOF ROAD SHEFFIELD SOUTH YORKSHIRE S2 1PE

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MCLEONARD ONYEKACHI DURUIHEME / 10/05/2015

View Document

19/05/1619 May 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM SILVER BIRCH MAGAZINE LANE WISBECH CAMBRIDGESHIRE PE13 1LG

View Document

10/05/1510 May 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 150 QUEENS ROAD SHEFFIELD S2 4DH UNITED KINGDOM

View Document

24/05/1324 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED S2 4DH LTD CERTIFICATE ISSUED ON 14/05/13

View Document

29/01/1329 January 2013 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