STRIKING 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
23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Director's details changed for Mr James Peter Weston Strike on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr James Peter Weston Strike as a person with significant control on 2025-04-16

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr James Peter, Western Strike on 2025-03-03

View Document

12/03/2512 March 2025 Change of details for Mr James Peter, Western Strike as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Poston Garden Cottage Vowchurch Hereford HR2 0RJ United Kingdom to 1 Court Farm Cottages Mansel Gamage Hereford HR4 7LE on 2025-03-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Director's details changed for Mr James Peter, Western Strike on 2024-05-10

View Document

13/05/2413 May 2024 Change of details for Mr James Peter, Western Strike as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from 1 Court Farm Cottages Mansel Gamage Hereford HR4 7LE United Kingdom to Poston Garden Cottage Vowchurch Hereford HR2 0RJ on 2024-05-10

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

07/03/247 March 2024 Appointment of Mr James Peter Strike as a secretary on 2024-02-15

View Document

07/03/247 March 2024 Termination of appointment of Hayley Strike as a secretary on 2024-02-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Director's details changed for Mr James Peter, Western Strike on 2021-11-02

View Document

08/11/218 November 2021 Change of details for Mr James Peter, Western Strike as a person with significant control on 2021-11-02

View Document

05/11/215 November 2021 Registered office address changed from 1 Court Farm Cottages Mansel Gamage Hereford HR2 9HD United Kingdom to 1 Court Farm Cottages Mansel Gamage Hereford HR4 7LE on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Barrow Cottage, Barrow Common Kingstone Hereford Herefordshire HR2 9HD to 1 Court Farm Cottages Mansel Gamage Hereford HR2 9HD on 2021-11-05

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 SECRETARY APPOINTED MRS HAYLEY STRIKE

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY STRIKE

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY JOHN STRIKE

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MRS HAYLEY STRIKE

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/02/203 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER, WESTERN STRIKE / 05/12/2019

View Document

05/12/195 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER WESTERN STRIKE

View Document

09/02/189 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 COMPANY NAME CHANGED STRIKING SERVICES LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

08/01/148 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER, WESTERN STRIKE / 10/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 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