STRATOS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ALEX STRATOS / 29/01/2019 |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALEXIA STRATOS / 29/01/2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 170 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR GEORGIOS ALEX STRATOS |
28/05/1528 May 2015 | SECOND FILING WITH MUD 13/02/15 FOR FORM AR01 |
21/02/1521 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
03/01/153 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/11/1311 November 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
15/02/1315 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER STRATOS / 13/02/2010 |
09/03/109 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | LOCATION OF REGISTER OF MEMBERS |
11/09/0811 September 2008 | APPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED |
11/09/0811 September 2008 | APPOINTMENT TERMINATED SECRETARY LEWIS SECRETARIES LIMITED |
11/09/0811 September 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, BOND PARTNERS LLP, THE GRANGE, 100 HIGH STREET, LONDON, N14 6TB |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | 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