STRATAGEM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2023-08-31

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

13/01/2313 January 2023 Change of details for Mr William Robert Jones as a person with significant control on 2023-01-13

View Document

09/01/239 January 2023 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2023-01-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 02/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 02/08/2020

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 01/02/2019

View Document

15/08/1915 August 2019 01/02/19 STATEMENT OF CAPITAL GBP 200

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR BEN FREDERICK JAMES GOODHEAD / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FREDERICK JAMES GOODHEAD / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 29/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 48 SOUTH GROVE ERDINGTON BIRMINGHAM B23 6NT UNITED KINGDOM

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FREDERICK JAMES GOODHEAD / 09/01/2019

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 19/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR BEN FREDERICK JAMES GOODHEAD

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 23/05/2018

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN FREDERICK JAMES GOODHEAD

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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