STRIDENT TRANSPORT SERVICES LIMITED

05549787
1 HENGISTBURY LANE TATTENHOE MILTON KEYNES MK4 3BF

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2024 accounts Annual Accounts 7 Buy now
06 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 7 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 accounts Annual Accounts 5 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 5 Buy now
04 Sep 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Richard West) 2 Buy now
06 Sep 2013 officers Change of particulars for director (Mrs Beryl West) 2 Buy now
06 Sep 2013 officers Change of particulars for secretary (Mrs Beryl West) 2 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for director (Richard West) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Beryl West) 2 Buy now
22 Oct 2009 accounts Annual Accounts 6 Buy now
31 Aug 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
26 Aug 2009 officers Director and secretary's change of particulars / beryl cooke / 25/07/2009 1 Buy now
06 Nov 2008 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 1 boyce cresecnt, old farm park milton keynes bucks MK7 8PG 1 Buy now
12 Mar 2008 accounts Annual Accounts 6 Buy now
12 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 6 Buy now
22 Sep 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers Secretary's particulars changed 1 Buy now
21 Sep 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers New secretary appointed 1 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 76 high street, newport pagnell milton keynes buckinghamshire MK16 8AQ 1 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
31 Aug 2005 incorporation Incorporation Company 12 Buy now