STRATEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: 44 ELMWOOD AVENUE BELFAST BT9 6AZ NORTHERN IRELAND

View Document

12/06/1212 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY GORDON MACKENZIE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ROSS STUART PATTERSON

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, ELMWOOD HOUSE BUSINESS CENTRE, 44-46 ELMWOOD AVENUE, BELFAST, BT9 6AZ

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/10/09 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE / 03/04/2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE KERLIN / 03/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON MACKENZIE / 03/04/2010

View Document

03/04/093 April 2009 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