STRIDE RESOURCE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

15/01/2515 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

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

28/06/2328 June 2023 Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 9a Leicester Road Blaby Leicester LE8 4GR on 2023-06-28

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

18/01/2218 January 2022 Change of details for Mr David Thomas Colesby as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Registered office address changed from 346 the Old School Room, the Annex 346 Loughborough Road Leicester LE4 5PJ England to 18 Morland Avenue Leicester LE2 2PE on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr David Thomas Colesby on 2022-01-18

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Director's details changed for Mr David Thomas Colesby on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr David Thomas Colesby as a person with significant control on 2021-10-18

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS COLESBY / 02/04/2020

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS COLESBY

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS COLESBY

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW FINDLEY

View Document

15/04/2015 April 2020 CESSATION OF DAVID THOMAS COLESBY AS A PSC

View Document

15/04/2015 April 2020 CESSATION OF KIM LOUISE FINDLEY AS A PSC

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 30 FRANKLIN WAY WHETSTONE LEICESTER LE8 6QY ENGLAND

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MR NEIL ANDREW FINDLEY

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIM FINDLEY

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MR DAVID THOMAS COLESBY

View Document

13/04/1913 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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