STRIVE CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewChange of details for John Jarvis Hitchen as a person with significant control on 2025-07-18

View Document

11/08/2511 August 2025 NewDirector's details changed for John Jarvis Hitchen on 2025-07-18

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

04/02/254 February 2025 Change of details for John Jarvis Hitchen as a person with significant control on 2024-09-04

View Document

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

View Accounts

12/12/2412 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Registration of charge 084979540002, created on 2024-09-11

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/08/2423 August 2024 Appointment of John Jarvis Hitchen as a director on 2024-08-14

View Document

23/08/2423 August 2024 Termination of appointment of Alexander John Elliott as a director on 2024-08-14

View Document

23/08/2423 August 2024 Cessation of Alexander John Elliott as a person with significant control on 2024-08-14

View Document

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

View Accounts

15/11/2315 November 2023 Termination of appointment of Harrison John Francis Scott as a director on 2023-08-31

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2321 September 2023 Cessation of Harrison John Francis Scott as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

11/09/2311 September 2023 Registered office address changed from C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-11

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Sub-division of shares on 2023-02-28

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

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

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

07/04/227 April 2022 Director's details changed for Mr Harrison Scott on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mr Harrison John Francis Scott as a person with significant control on 2021-09-01

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

13/05/2113 May 2021 Registered office address changed from , 16 C/O Saffery Champness, Trinity,, 16 John Dalton Street, Manchester, M2 6HY, England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2021-05-13

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 16 C/O SAFFERY CHAMPNESS, TRINITY, 16 JOHN DALTON STREET MANCHESTER M2 6HY ENGLAND

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM C/O SAFFERY CHAMPNESS, TRINITY 16 JOHN DALTON STREET MANCHESTER M2 6HY ENGLAND

View Document

13/05/2113 May 2021 Registered office address changed from , C/O Saffery Champness, Trinity, 16 John Dalton Street, Manchester, M2 6HY, England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2021-05-13

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/04/2130 April 2021 Registered office address changed from , Saffery Champness Llp City Tower, Piccadily Plaza, Manchester, M1 4BT to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2021-04-30

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM SAFFERY CHAMPNESS LLP CITY TOWER PICCADILY PLAZA MANCHESTER M1 4BT

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON SCOTT / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON SCOTT / 19/04/2021

View Document

09/02/219 February 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 ADOPT ARTICLES 21/08/2020

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR ADAM JAMES RICHARDSON-LAMBOURNE

View Document

25/08/2025 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 200

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084979540001

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR ALEXANDER JOHN ELLIOTT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR HARRISON JOHN FRANCIS SCOTT / 22/08/2019

View Document

04/11/194 November 2019 Registered office address changed from , C/O Burton Varley Llp, Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2019-11-04

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O BURTON VARLEY LLP OFFICE 013, GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES RICHARDSON-LAMBOURNE

View Document

15/01/1915 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON SCOTT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 CESSATION OF ADAM JAMES RICHARDSON-LAMBOURNE AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY ADAM RICHARDSON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON-LAMBOURNE

View Document

07/12/177 December 2017 COMPANY NAME CHANGED SWRL LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/10/164 October 2016 Registered office address changed from , 86 Old Lansdowne Road, Manchester, M20 2WX, England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2016-10-04

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 86 OLD LANSDOWNE ROAD MANCHESTER M20 2WX ENGLAND

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 8TH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX

View Document

10/04/1610 April 2016 Registered office address changed from , 8th Floor, 80 Mosley Street, Manchester, M2 3FX to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2016-04-10

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/05/154 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MR WILLIAM WHITE

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARDSON / 01/05/2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR HARRISON SCOTT

View Document

22/04/1322 April 2013 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