STRONGBYTE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with updates |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Sub-division of shares on 2023-08-01 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
01/08/231 August 2023 | Cessation of Robert Stephen Gamlin as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Notification of Strongbyte Holdings Limited as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Group of companies' accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
03/10/213 October 2021 | Full accounts made up to 2020-12-31 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GAMLIN / 20/09/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GAMLIN / 20/09/2019 |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM OAKWOOD LEAFIELD ROAD SHIPTON UNDER WYCHWOOD OXON OX7 6EA |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GAMLIN / 03/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/09/1426 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
12/09/1212 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
13/09/1113 September 2011 | DIRECTOR APPOINTED MR ROBERT GAMLIN |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
09/09/119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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