STRAND TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Director's details changed for Mr Paul David Ryan on 2025-02-27

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Steven Robert Marshall as a director on 2024-06-28

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Paul Ryan on 2023-06-12

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Appointment of Mr Steven Robert Marshall as a director on 2021-12-01

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Resolutions

View Document

29/06/2129 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRAND HARDWARE LIMITED

View Document

29/06/2129 June 2021 DIRECTOR APPOINTED MISS CATHERINE JANE FRANKS

View Document

29/06/2129 June 2021 DIRECTOR APPOINTED MR SIMON BOWDEN

View Document

29/06/2129 June 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL RYAN / 23/06/2021

View Document

29/06/2129 June 2021 23/06/21 STATEMENT OF CAPITAL GBP 1000

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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