STRINGER AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Ian Stringer as a director on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr John Stringer as a director on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY STRINGER / 23/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1FF

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 COMPANY NAME CHANGED P G STRINGER AND SONS LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/09/006 September 2000 EXEMPTION FROM APPOINTING AUDITORS 17/07/00

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 17/07/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 EXEMPTION FROM APPOINTING AUDITORS 30/04/99

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED IBIS COMMUNICATIONS 2000 LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information