STRONSAY ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
09/01/239 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | VARYING SHARE RIGHTS AND NAMES |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATHLEEN LUMLEY PRYDE-SMITH / 19/02/2014 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SMITH / 19/02/2014 |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHLEEN LUMLEY PRYDE-SMITH / 19/02/2014 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 48 ERSKINE STREET ABERDEEN ABERDEENSHIRE AB24 3NQ UNITED KINGDOM |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/09/135 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHLEEN LUMLEY PRYDE-SMITH / 05/09/2013 |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 16 OVERHILLS WALK BUCKSBURN ABERDEEN AB21 9UZ UNITED KINGDOM |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SMITH / 05/09/2013 |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATHLEEN LUMLEY PRYDE-SMITH / 05/09/2013 |
08/07/138 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/11/1229 November 2012 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
11/05/1111 May 2011 | 15/06/10 STATEMENT OF CAPITAL GBP 4 |
12/11/1012 November 2010 | DIRECTOR APPOINTED ANNA KATHLEEN LUMLEY PRYDE-SMITH |
23/09/1023 September 2010 | 15/06/10 STATEMENT OF CAPITAL GBP 1 |
24/06/1024 June 2010 | DIRECTOR APPOINTED JAMES PETER SMITH |
24/06/1024 June 2010 | SECRETARY APPOINTED ANNA KATHLEEN LUMLEY PRYDE-SMITH |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
15/06/1015 June 2010 | 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