- Company Overview for STROUDY IT LIMITED (06988066)
- Filing history for STROUDY IT LIMITED (06988066)
- People for STROUDY IT LIMITED (06988066)
- More for STROUDY IT LIMITED (06988066)
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 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
09 Oct 2023 | AD01 | Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 9 October 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr William Benjamin Stroud on 26 October 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr William Benjamin Stroud as a person with significant control on 26 October 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mr William Benjamin Stroud on 26 October 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Sep 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
22 Aug 2019 | PSC07 | Cessation of David Peter Hanley as a person with significant control on 8 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Philip Holbrook as a director on 20 January 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of David Peter Hanley as a director on 20 December 2018 | |
14 Aug 2018 | AD02 | Register inspection address has been changed from C/O Central Business Services 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |