STRIDER LTD

Company Documents

DateDescription
16/11/1616 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUGHES

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR IAN JAMES HUGHES

View Document

08/04/168 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

23/04/1523 April 2015 SAIL ADDRESS CHANGED FROM:
THE 1ST FLOOR ANNEXE
LAKESIDE BARN DINTON
AYLESBURY
BUCKINGHAMSHIRE
HP17 8UG

View Document

23/04/1523 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

04/03/154 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

17/11/1217 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM UNIT 1 BRIDGE FARM BUILDINGS FORD AYLESBURY BUCKINGHAMSHIRE HP17 8XB UNITED KINGDOM

View Document

27/04/1227 April 2012 SAIL ADDRESS CHANGED FROM: UNIT 1 BRIDGE FARM BUILDINGS FORD AYLESBURY BUCKINGHAMSHIRE HP17 8XB

View Document

27/04/1227 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE HUGHES / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HUGHES / 01/01/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM POLDHUNE PARC OWLES CARBIS BAY ST. IVES CORNWALL TR26 2RE UNITED KINGDOM

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGHES / 29/04/2009

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUGHES / 26/04/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM IAN HUGHES, 12 PARK TERRACE WESTCLIFF ON SEA ESSEX SS0 7PH

View Document

02/05/082 May 2008 GBP NC 1000/4600 30/03/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 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