STRATOS PROPERTY DEVELOPMENT AND INVESTMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

14/08/2414 August 2024 Amended accounts made up to 2022-12-31

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Change of details for Mr Graeme Robert Wood as a person with significant control on 2016-04-06

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Graeme Robert Wood on 2022-09-15

View Document

10/01/2310 January 2023 Change of details for Mr Graeme Robert Wood as a person with significant control on 2022-09-15

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM WINDSOR COURT 103 KING STREET KNUTSFORD WA16 6EQ ENGLAND

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

08/09/188 September 2018 SECRETARY APPOINTED MISS SOPHIE HELLIN WOOD

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM DUNSDALE MANCHESTER ROAD KNUTSFORD CHESHIRE WA16 0NS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL WOOD

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 20/03/16 STATEMENT OF CAPITAL GBP 12

View Document

13/10/1513 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 11

View Document

15/11/1215 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1215 November 2012 16/09/12 STATEMENT OF CAPITAL GBP 10

View Document

07/11/127 November 2012 Annual return made up to 14 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

07/10/117 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/107 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT WOOD / 01/01/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 COMPANY NAME CHANGED FLEETNESS 566 LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 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