- Company Overview for STRI LTD. (03188329)
- Filing history for STRI LTD. (03188329)
- People for STRI LTD. (03188329)
- Charges for STRI LTD. (03188329)
- More for STRI LTD. (03188329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Stuart Mclean Sanderson as a director on 31 January 2017 | |
19 Oct 2016 | TM01 | Termination of appointment of Andrew Roger Cole as a director on 14 October 2016 | |
19 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | TM01 | Termination of appointment of Graham Hurndall Smith as a director on 31 March 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Mark Godfrey on 1 April 2016 | |
16 May 2016 | TM01 | Termination of appointment of Derek James Lewin as a director on 31 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Ian Gordon Mckillop as a director on 29 April 2016 | |
10 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Martin Kippax as a director on 30 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
24 Sep 2014 | MR01 | Registration of charge 031883290002, created on 19 September 2014 | |
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Jun 2014 | AP01 | Appointment of Mr Lee Anthony Penrose as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Andrew Roger Cole as a director | |
24 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 |