STRATEGY DEPLOYMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Director's details changed for Mr Rob Phillips on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Robert Edward Phillips as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

18/11/2418 November 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Registered office address changed from Bank Gallery High Street Kenilworth CV8 1LY England to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2024-03-12

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Cessation of Robert John Lewis Phillips as a person with significant control on 2022-10-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/2111 June 2021 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LEWIS PHILLIPS

View Document

12/05/2112 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 150

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PHILLIPS / 02/04/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD PHILLIPS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB PHILLIPS / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ROB PHILLIPS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PHILLIPS / 14/03/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PHILLIPS / 14/03/2018

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 9 MILLAR COURT 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD UNITED KINGDOM

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/03/1720 March 2017 COMPANY NAME CHANGED SD NEW LIMITED CERTIFICATE ISSUED ON 20/03/17

View Document

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/167 November 2016 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