STRUSS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-05-22 with updates |
12/05/2512 May 2025 | Director's details changed for Mr Thomas Russell on 2024-12-03 |
09/05/259 May 2025 | Change of details for Mr Thomas Russell as a person with significant control on 2024-12-03 |
30/11/2430 November 2024 | Micro company accounts made up to 2023-11-30 |
24/07/2424 July 2024 | Director's details changed for Mr Thomas Russell on 2024-06-12 |
23/07/2423 July 2024 | Registered office address changed from Latitude Peverell Terrace Porthleven Helston Cornwall TR13 9DZ England to Regent House Fore Street Porthleven Helston TR13 9HL on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mr Thomas Russell as a person with significant control on 2024-06-12 |
23/07/2423 July 2024 | Change of details for Mr Christopher Strike as a person with significant control on 2024-06-12 |
23/07/2423 July 2024 | Director's details changed for Mr Christopher Gareth Strike on 2024-06-12 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-22 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
26/01/2226 January 2022 | Director's details changed for Mr Thomas Russell on 2021-12-16 |
25/01/2225 January 2022 | Change of details for Mr Christopher Strike as a person with significant control on 2021-05-23 |
25/01/2225 January 2022 | Change of details for Mr Thomas Russell as a person with significant control on 2021-05-23 |
25/01/2225 January 2022 | Registered office address changed from The Guildhall Street-an-Pol St. Ives Cornwall TR26 2DS to Latitude Peverell Terrace Porthleven Helston Cornwall TR13 9DZ on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mr Christopher Strike as a person with significant control on 2021-12-16 |
25/01/2225 January 2022 | Change of details for Mr Thomas Russell as a person with significant control on 2021-12-16 |
25/01/2225 January 2022 | Director's details changed for Mr Christopher Gareth Strike on 2021-12-16 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082896510003 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082896510002 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082896510001 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/08/1715 August 2017 | DISS40 (DISS40(SOAD)) |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUSSELL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STRIKE |
08/08/178 August 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/07/164 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/07/1524 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082896510003 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/08/1312 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082896510002 |
12/08/1312 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082896510001 |
12/11/1212 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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