STRELLEY SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Termination of appointment of Emma Louise Dove as a director on 2023-11-17

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERLADINE CHARLOTTE RUDHAM / 25/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID HENSHELL

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 30/01/18 STATEMENT OF CAPITAL GBP 700

View Document

06/07/186 July 2018 CESSATION OF KATHLEEN MARIAN HENSHELL AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

06/07/186 July 2018 CESSATION OF RICHARD DAVID HENSHELL AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID HENSHELL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARIAN HENSHELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS GERALDINE CHARLOTTE RUDHAM

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY CECILIA CROWSON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CECILIA CROWSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS EMMA LOUISE DOVE

View Document

09/08/119 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURREXT FROM 31/07/2010 TO 31/01/2011

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA MARY CROWSON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN HENSHELL / 24/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/03/095 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED ROADLATER LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

24/06/9824 June 1998 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