STRINGER COMMUNICATION SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/01/2519 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-19 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
| 13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 02/02/222 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
| 28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043428820007 |
| 28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043428820008 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 89 HIGH STREET SIDCUP KENT DA14 6DJ |
| 01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043428820006 |
| 27/07/1927 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 27/07/1927 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 15/07/1915 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043428820005 |
| 27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/01/163 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 17/08/1517 August 2015 | SUB-DIVISION 09/05/15 |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY STRINGER / 09/05/2015 |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STRINGER / 09/05/2015 |
| 16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA STRINGER / 09/05/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/01/1516 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/01/1414 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/01/1315 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/01/129 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 10/02/1110 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 22/05/1022 May 2010 | DISS40 (DISS40(SOAD)) |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STRINGER / 19/12/2009 |
| 20/05/1020 May 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY STRINGER / 19/12/2009 |
| 18/05/1018 May 2010 | FIRST GAZETTE |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 28/04/0928 April 2009 | FIRST GAZETTE |
| 24/04/0924 April 2009 | DISS40 (DISS40(SOAD)) |
| 22/04/0922 April 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 01/02/081 February 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 01/03/071 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 30/12/0630 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 02/03/042 March 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
| 22/10/0322 October 2003 | DELIVERY EXT'D 3 MTH 31/05/03 |
| 31/01/0331 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
| 30/01/0330 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03 |
| 18/01/0318 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/08/0210 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
| 17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 17/01/0217 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | COMPANY NAME CHANGED STRINGER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/01/02 |
| 04/01/024 January 2002 | DIRECTOR RESIGNED |
| 04/01/024 January 2002 | SECRETARY RESIGNED |
| 19/12/0119 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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