STRATIS INCORPORATED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England to N2-09, Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 2025-10-06 | 
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-09-30 | 
| 23/09/2523 September 2025 New | Director's details changed for Mr Ian Richard Branagan on 2025-09-15 | 
| 15/09/2515 September 2025 New | Previous accounting period shortened from 2024-09-28 to 2024-09-27 | 
| 24/06/2524 June 2025 | Previous accounting period shortened from 2024-09-29 to 2024-09-28 | 
| 20/05/2520 May 2025 | Confirmation statement made on 2025-04-22 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 15/08/2315 August 2023 | Amended total exemption full accounts made up to 2022-09-30 | 
| 11/07/2311 July 2023 | Appointment of Mr Ian Richard Branagan as a director on 2023-06-09 | 
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-23 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 01/10/211 October 2021 | Termination of appointment of Robert James Gaffer as a director on 2021-09-30 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 21/06/2121 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | 
| 27/11/1927 November 2019 | DIRECTOR APPOINTED MR GEORGE KENNY SCHAAR | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | 
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SCHAAR | 
| 04/06/194 June 2019 | CESSATION OF ROBERT JAMES GAFFER AS A PSC | 
| 01/06/191 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GAFFER / 31/03/2019 | 
| 01/06/191 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES GAFFER / 31/03/2019 | 
| 19/02/1919 February 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES GAFFER / 25/05/2018 | 
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GAFFER / 25/05/2018 | 
| 07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR ENGLAND | 
| 09/01/199 January 2019 | PREVEXT FROM 31/05/2018 TO 30/09/2018 | 
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | 
| 19/06/1719 June 2017 | 15/06/17 STATEMENT OF CAPITAL GBP 100 | 
| 24/05/1724 May 2017 | 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