STRATEGIC ACCOUNTS 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
11/06/2511 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ England to 46-48 Mere Green Road Sutton Coldfield B75 5BT on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Miss Casey Evans on 2024-03-14

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/02/239 February 2023 Director's details changed for Miss Casey Evans on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from Unit 305a 52 Blucher Street Birmingham B1 1QU England to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ on 2023-02-09

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 2D1 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 7 CHESTER COURT 563 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED BLUEBEL CONSULTING LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

07/05/157 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 27 LONG ACRE HOUSE PETTACRE CLOSE LONDON SE28 0PA UNITED KINGDOM

View Document

07/04/147 April 2014 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