Advanced company searchLink opens in new window

STRIKES HOLDINGS LIMITED

Company number SC163229

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)
07 Jan 2025 CH01 Director's details changed for William David Yardley on 27 September 2024
07 Jan 2025 TM01 Termination of appointment of Robert John Hewitt as a director on 31 December 2024
30 Apr 2024 AA Accounts for a small company made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
16 May 2023 AA Accounts for a small company made up to 30 September 2022
08 Feb 2023 CH01 Director's details changed for William David Yardley on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mrs Dorothy Agnes Dickson Gault on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
23 Jun 2022 AA Accounts for a small company made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
19 Aug 2021 MR04 Satisfaction of charge 2 in full
01 Jun 2021 AA Accounts for a small company made up to 30 September 2020
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
05 Jun 2020 AA Accounts for a small company made up to 30 September 2019
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
07 May 2019 AA Accounts for a small company made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from Beancross Road Polmont Falkirk FK2 0XS to Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX on 4 September 2018
19 Apr 2018 AA Accounts for a small company made up to 30 September 2017
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Aug 2017 TM01 Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017
12 May 2017 AA Accounts for a small company made up to 30 September 2016
02 Mar 2017 TM01 Termination of appointment of William Joseph Stewart as a director on 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Jun 2016 AA Full accounts made up to 30 September 2015