Advanced company searchLink opens in new window

STRATUS INTEGRATED SERVICES LIMITED

Company number 04261735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Darren Jones as a director on 6 March 2017
17 Feb 2017 TM01 Termination of appointment of Peter Rudulph Jones as a director on 11 January 2017
08 Nov 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AP01 Appointment of Mr Peter Rudulph Jones as a director on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Thomas Anthony Ashe as a director on 5 September 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
02 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
15 Jun 2015 AP01 Appointment of Mr Julian Mark Hartley as a director on 15 June 2015
21 Apr 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 TM01 Termination of appointment of Martin Gregory Nunns as a director on 31 December 2014
21 Jan 2015 TM01 Termination of appointment of Alistair John Handford as a director on 31 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
08 Apr 2014 TM01 Termination of appointment of Robert Taylor as a director
20 Feb 2014 AP01 Appointment of Mr Darren Jones as a director
20 Feb 2014 TM01 Termination of appointment of Phillip Ledgard as a director
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
20 May 2013 AA Full accounts made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012
15 Feb 2012 TM01 Termination of appointment of Christopher Elliott as a director
12 Oct 2011 AP01 Appointment of Mr Philip Neil Ledgard as a director
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders