STRONGVALUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-09-30

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/07/2017 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR THOMAS RICHARD RANDELL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY KAREN WEAVING

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR EDWARD RICHARD RANDELL

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MISS HAYLEY KITCHING

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 PREVSHO FROM 30/06/2010 TO 30/09/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MALCOLM WEAVING / 01/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ALISON WEAVING / 01/03/2010

View Document

10/11/0910 November 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM RENDEZVOUS HOTEL KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2TA

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/06/0917 June 2009 TERMS OF COMPOSITE GUARANTEE 12/06/2009

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 7 HORTON LODGE HORTON IN CRAVEN SKIPTON BD23 3JT

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: THE STIRK HOUSE HOTEL GISBURN CLITHEROE LANCASHIRE BB7 4LJ

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 23/02/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 £ IC 167000/67000 28/01/00 £ SR 100000@1=100000

View Document

25/01/0025 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99

View Document

25/01/0025 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NC INC ALREADY ADJUSTED 20/04/96

View Document

13/05/9713 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/97

View Document

13/05/9713 May 1997 £ NC 1000/500000 20/04/96

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE S64 9DV

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 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