- Company Overview for STROM LIMITED (08421339)
- Filing history for STROM LIMITED (08421339)
- People for STROM LIMITED (08421339)
- Charges for STROM LIMITED (08421339)
- More for STROM LIMITED (08421339)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 Oct 2024 | MR01 | Registration of charge 084213390001, created on 3 October 2024 | |
21 May 2024 | AP01 | Appointment of Mr Andrew Jonathan Wilson as a director on 2 January 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jul 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Deborah Joy Marsden as a director on 13 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr Andrew Wilson as a director on 27 November 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 3 Rcm Business Centre Sandbeds Trading Estate Ossett WF5 9nd on 14 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 |