STRINGS & THINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Maureen Bradley as a secretary on 2024-12-07

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Accounts for a small company made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

12/02/2412 February 2024 Change of details for Mr Rodney Craig Bradley as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mrs Maureen Bradley as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Secretary's details changed for Mrs Maureen Bradley on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Caroline Whelan on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Neil Martin David Savage on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Steven Bradley on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Rodney Craig Bradley on 2024-02-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Secretary's details changed for Mrs Maureen Bradley on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/03/221 March 2022 Director's details changed for Caroline Whelan on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Rodney Craig Bradley on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Rodney Craig Bradley as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mrs Maureen Bradley as a person with significant control on 2022-03-01

View Document

16/12/2116 December 2021 Appointment of Mr Neil Martin David Savage as a director on 2021-12-01

View Document

02/11/212 November 2021 Termination of appointment of Mark Snelling as a director on 2021-10-28

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-07-31

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK SNELLING / 06/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY CRAIG BRADLEY / 31/08/2018

View Document

21/09/1821 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1821 September 2018 ADOPT ARTICLES 31/08/2018

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADLEY / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADLEY / 08/02/2018

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRADLEY

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY BRADLEY

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS MAUREEN BRADLEY

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BATH / 19/09/2015

View Document

06/03/156 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BATH / 01/12/2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED CAROLINE BATH

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/137 May 2013 DIRECTOR APPOINTED STEVEN BRADLEY

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/04/1022 April 2010 SUB-DIVISION 17/03/10

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY BRADLEY / 05/02/2008

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 15/08/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

25/02/9625 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/02/9424 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: ROOM 325 CHANCERY HSE CHANCERY LA. LONDON WC2A 1SF

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/02/7626 February 1976 ALLOTMENT OF SHARES

View Document

30/05/7530 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/7530 May 1975 CERTIFICATE OF INCORPORATION

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