STRATEGIC ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
13/12/2313 December 2023 | Application to strike the company off the register |
10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
04/07/204 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
06/07/196 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
05/08/175 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN MULLER / 08/02/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MULLER / 08/02/2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MULLER / 08/02/2016 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MRS SIOBHAN MULLER |
15/09/1515 September 2015 | 05/04/13 STATEMENT OF CAPITAL GBP 2 |
15/09/1515 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/07/1215 July 2012 | REGISTERED OFFICE CHANGED ON 15/07/2012 FROM 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX UNITED KINGDOM |
21/06/1221 June 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 200 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
30/04/1230 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
18/06/1118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET UNITED KINGDOM |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MULLER / 01/11/2009 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 2 GODFREY CLOSE, RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1UH |
04/06/084 June 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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