- Company Overview for STRATIS INCORPORATED LIMITED (10787896)
- Filing history for STRATIS INCORPORATED LIMITED (10787896)
- People for STRATIS INCORPORATED LIMITED (10787896)
- More for STRATIS INCORPORATED LIMITED (10787896)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
15 Aug 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
11 Jul 2023 | AP01 | Appointment of Mr Ian Richard Branagan as a director on 9 June 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
01 Oct 2021 | TM01 | Termination of appointment of Robert James Gaffer as a director on 30 September 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
27 Nov 2019 | AP01 | Appointment of Mr George Kenny Schaar as a director on 27 November 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of Robert James Gaffer as a person with significant control on 24 May 2018 | |
04 Jun 2019 | PSC01 | Notification of George Schaar as a person with significant control on 23 May 2018 | |
01 Jun 2019 | CH01 | Director's details changed for Mr Robert James Gaffer on 31 March 2019 | |
01 Jun 2019 | PSC04 | Change of details for Mr Robert James Gaffer as a person with significant control on 31 March 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Robert James Gaffer on 25 May 2018 | |
18 Feb 2019 | PSC04 | Change of details for Mr Robert James Gaffer as a person with significant control on 25 May 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR England to Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 7 February 2019 | |
09 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 September 2018 |