STRING HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

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

View Document

19/12/2419 December 2024 Director's details changed for Mr Stephen Michael Pickering on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Stephen Michael Pickering as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Tom Wright on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Tom Wright as a person with significant control on 2024-12-19

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 02/02/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 02/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 02/02/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 02/02/2021

View Document

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

View Accounts

06/07/206 July 2020 CHANGE OF COMPANY NAME 14/05/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED PEN PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 16/06/20

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089130940002

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB UNITED KINGDOM

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 03/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 03/06/2014

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089130940001

View Document

27/02/1427 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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