STRONGFIELD CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

22/08/2422 August 2024 Registration of charge 040978840004, created on 2024-08-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Re-registration from a public company to a private limited company

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Re-registration of Memorandum and Articles

View Document

26/06/2326 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

28/04/2328 April 2023 Full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 Registered office address changed from , C/O Chhaya Hare Wilson, Transport House Uxbridge Road, Hillingdon, Middlesex, UB10 0LY to Strongfield House Unit 2, 89 Manor Farm Road Wembley Middlesex HA0 1BA on 2020-09-21

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS ARUNA MONGIA

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040978840003

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/11/1312 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM CHHAYA HARE WILSON REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH MIDDLESEX UB10 0LT

View Document

08/11/118 November 2011 Registered office address changed from , Chhaya Hare Wilson, Redmead House Uxbridge Road, Hillingdon Heath, Middlesex, UB10 0LT on 2011-11-08

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAGDISH BAVEJA

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ARUNA MONGIA / 26/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 26/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH BAVEJA / 26/10/2009

View Document

15/08/0915 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0917 July 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JAGDISH BAVEJA

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY VIRESH PAUL

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ARUNA MONGIA

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PAUL ROGERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 108A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AH

View Document

23/04/0823 April 2008

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED AIRPORT GROUND SUPPORT PLC CERTIFICATE ISSUED ON 31/01/06

View Document

03/01/063 January 2006 COMPANY NAME CHANGED PROJECT DEVELOPMENT GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 27/10/02; NO CHANGE OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

28/06/0128 June 2001 APPLICATION COMMENCE BUSINESS

View Document

28/06/0128 June 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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