STRATOS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ALEX STRATOS / 29/01/2019

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALEXIA STRATOS / 29/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 170 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR GEORGIOS ALEX STRATOS

View Document

28/05/1528 May 2015 SECOND FILING WITH MUD 13/02/15 FOR FORM AR01

View Document

21/02/1521 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/11/1311 November 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER STRATOS / 13/02/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY LEWIS SECRETARIES LIMITED

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, BOND PARTNERS LLP, THE GRANGE, 100 HIGH STREET, LONDON, N14 6TB

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 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