STRASEC CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 38 Flanders Close Bicester OX26 6FY England to 5 Ivegate Yeadon Leeds LS19 7RE on 2025-06-23 |
25/03/2525 March 2025 | Micro company accounts made up to 2025-01-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/04/249 April 2024 | Micro company accounts made up to 2024-01-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
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 |
02/03/232 March 2023 | Micro company accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
09/02/229 February 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
02/11/212 November 2021 | Appointment of Miss Betina Carlsen as a director on 2021-11-01 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
27/02/1927 February 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
09/04/189 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
25/03/1725 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 26 HARLOW CRESCENT OXLEY PARK MILTON KEYNES MK4 4EL ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 31 WALTHEOF ROAD SHEFFIELD SOUTH YORKSHIRE S2 1PE |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MCLEONARD ONYEKACHI DURUIHEME / 10/05/2015 |
19/05/1619 May 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/05/1510 May 2015 | REGISTERED OFFICE CHANGED ON 10/05/2015 FROM SILVER BIRCH MAGAZINE LANE WISBECH CAMBRIDGESHIRE PE13 1LG |
10/05/1510 May 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 150 QUEENS ROAD SHEFFIELD S2 4DH UNITED KINGDOM |
24/05/1324 May 2013 | 14/05/13 STATEMENT OF CAPITAL GBP 100 |
14/05/1314 May 2013 | COMPANY NAME CHANGED S2 4DH LTD CERTIFICATE ISSUED ON 14/05/13 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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