STRIDENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Satisfaction of charge 041974880001 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CESSATION OF ANN ELIZABETH PARKER AS A PSC

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRIDENT TECHNOLOGY GROUP LTD

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

28/04/2128 April 2021 CESSATION OF RICHARD ANDREW PARKER AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 ADOPT ARTICLES 14/10/2020

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041974880001

View Document

03/10/203 October 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD PARKER

View Document

03/10/203 October 2020 DIRECTOR APPOINTED MRS CARISSA SUZANNE WYATT

View Document

03/10/203 October 2020 DIRECTOR APPOINTED MR CHRIS JOBERNS

View Document

03/10/203 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANN PARKER

View Document

03/10/203 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED BUSINESS CRITICAL LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED STRIDENT GROUP LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1222 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 27/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PARKER / 27/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

04/01/084 January 2008 COMPANY NAME CHANGED SOLUTIONS WAREHOUSE GROUP LIMITE D CERTIFICATE ISSUED ON 04/01/08

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/09/028 September 2002 SH ISS 31/03/02

View Document

08/09/028 September 2002 £ NC 1000/200000 31/03

View Document

08/09/028 September 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CLAYDON COURT OLD IPSWICH ROAD CLAYDON SUFFOLK IP6 0AE

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED SOLUTIONS WAREHOUSE PROPERTY LIM ITED CERTIFICATE ISSUED ON 21/06/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 82 EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 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