STRATEGIC SOFTWARE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Confirmation statement made on 2025-01-06 with no updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
05/03/235 March 2023 | Confirmation statement made on 2023-01-06 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/10/1710 October 2017 | 26/01/17 STATEMENT OF CAPITAL GBP 102 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 18 BOARSHURST PARK GREENFIELD OLDHAM LANCASHIRE OL7 7ER |
11/07/1711 July 2017 | ARTICLES OF ASSOCIATION |
26/06/1726 June 2017 | ALTER ARTICLES 26/01/2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
24/10/1624 October 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 |
18/01/1618 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/01/1517 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/01/1212 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/02/1125 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/01/107 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MELLODEW BALL / 27/10/2009 |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA RUTH BALL / 27/10/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/02/0818 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/087 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | REGISTERED OFFICE CHANGED ON 29/01/05 FROM: UNIT 6, BOARSHURST BUSINESS PARK GREENFIELD OLDHAM LANCASHIRE OL3 7ER |
06/01/056 January 2005 | 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