STRATEGIC RETIREMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JEFFREY LIGHT WADDELL / 09/12/2014 |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 09/12/2014 |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 09/12/2014 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 11/03/2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | DIRECTOR APPOINTED MR MURRAY WADDELL |
23/06/1123 June 2011 | ADOPT ARTICLES 20/06/2011 |
11/03/1111 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 09/03/2011 |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 4 WOODSIDE PLACE GLASGOW G3 7QF SCOTLAND |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS |
08/04/108 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 01/01/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FORSTER / 01/01/2010 |
05/10/095 October 2009 | DIRECTOR APPOINTED DR HELEN GLOVER |
02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNN |
02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY GLEN |
02/10/092 October 2009 | DIRECTOR APPOINTED GARY CHRISTOPHER FORSTER |
02/10/092 October 2009 | NC INC ALREADY ADJUSTED 21/09/09 |
02/10/092 October 2009 | GBP NC 1000/50000 21/09/2009 |
30/09/0930 September 2009 | COMPANY NAME CHANGED FORTY EIGHT SHELF (223) LIMITED CERTIFICATE ISSUED ON 02/10/09 |
09/03/099 March 2009 | 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