STRATEGIC REWARD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BISSELL / 27/12/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS SAMANTHA JANE BISSELL

View Document

11/01/1811 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 12

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BISSELL / 30/06/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE BISSELL / 30/06/2017

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE BISSELL / 30/11/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 7 ROUGHMOOR FARM CLOSE PEATMOOR SWINDON WILTSHIRE SN5 5PW

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BISSELL / 30/11/2012

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/09/085 September 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED PAUL DAVID BISSELL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O:ALLFORD BRYANT LTD 12 LOTMEAD BUSINESS VILLAGE WANBOROUGH SWINDON SN4 0UY

View Document

13/08/0813 August 2008 SECRETARY APPOINTED SAMANTHA JANE BISSELL

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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