STRATIS CONSULTING LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/01/2411 January 2024 Annual accounts for year ending 11 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-11

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

11/01/2311 January 2023 Annual accounts for year ending 11 Jan 2023

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2022-01-11

View Document

11/01/2211 January 2022 Annual accounts for year ending 11 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-11

View Document

11/01/2111 January 2021 Annual accounts for year ending 11 Jan 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

11/01/2011 January 2020 Annual accounts for year ending 11 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/01/1911 January 2019 Annual accounts for year ending 11 Jan 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM THE OLD RECTORY UPTON SCUDAMORE WARMINSTER WILTSHIRE BA12 0AH

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY KENNETH BROOKS / 01/08/2018

View Document

11/01/1811 January 2018 Annual accounts for year ending 11 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/17

View Document

29/10/1729 October 2017 PREVSHO FROM 31/01/2017 TO 11/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts for year ending 11 Jan 2017

View Accounts

27/10/1627 October 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

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM THE OLD RECTORY UPTON SCUDAMORE WARMINSTER WILTSHIRE BA12 0AH UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM THE OLD RECTORY UPTON SCUDAMORE WARMINSTER WILTSHIRE BA12 0AH

View Document

06/04/106 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY KENNETH BROOKS / 11/01/2010

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

12/01/0912 January 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