STRIDENT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1222 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CURTIS NORMAN

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 FORM 123

View Document

08/04/108 April 2010 NC INC ALREADY ADJUSTED 01/04/2009

View Document

08/04/108 April 2010 01/04/09 STATEMENT OF CAPITAL GBP 998

View Document

27/02/1027 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS NORMAN / 27/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED ANN PARKER

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR CURTIS NORMAN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED BLACK DOG CONSULTING LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/05/023 May 2002 COMPANY NAME CHANGED BLACK DOG CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CHASE HOUSE COLCHESTER ROAD ELMSTEAD MARKET COLCHESTER ESSEX CO7 7DZ

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED SOLUTIONS WAREHOUSE OPERATIONS L IMITED CERTIFICATE ISSUED ON 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/02

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 APPROVED TRANSFER 10/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED CHASE LEARNING LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/99

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 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