STRING COMPUTER SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Director's details changed for Mr Stephen Michael Pickering on 2024-12-19 |
19/12/2419 December 2024 | Change of details for String Holdings Ltd as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Director's details changed for Mr Paul Phillip Kiveal on 2024-12-19 |
19/12/2419 December 2024 | Registered office address changed from 3 Hardy Close Nelson Court Business Centre Ashton Preston Lancashire PR2 2XP to 4B, Edward Vii Quay Navigation Way Preston Lancashire PR2 2YF on 2024-12-19 |
19/12/2419 December 2024 | Director's details changed for Mr Tom Wright on 2024-12-19 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
05/01/225 January 2022 | Change of details for Pen Property Management Ltd as a person with significant control on 2020-04-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP KIVEAL / 02/02/2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 02/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | DIRECTOR APPOINTED MR PAUL PHILLIP KIVEAL |
21/04/2021 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 03/06/2014 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 03/06/2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050147520001 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PICKERING / 14/01/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM WRIGHT / 14/01/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM RICHARD HOUSE WINCKEY SQUARE PRESTON LANCS PR1 3HP |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL PICKERING |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 7 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/02/052 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRING COMPUTER SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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