STROMA CERTIFICATION LIMITED

06429016
6 SILKWOOD BUSINESS PARK FRYERS WAY OSSETT ENGLAND WF5 9TJ

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 12 Buy now
04 Apr 2024 officers Appointment of director (Mr Thomas Gray) 2 Buy now
04 Apr 2024 officers Termination of appointment of director (Stephen Horrocks) 1 Buy now
29 Nov 2023 officers Termination of appointment of director (David George Harrison) 1 Buy now
29 Nov 2023 officers Appointment of director (Mr Robert Laszlo Rostas) 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 17 Buy now
13 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 28 Buy now
25 Jul 2022 mortgage Registration of a charge 29 Buy now
28 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2022 officers Termination of appointment of director (Neil James Bleakley) 1 Buy now
12 May 2022 officers Termination of appointment of director (Richard John Dean) 1 Buy now
06 Apr 2022 mortgage Registration of a charge 9 Buy now
15 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2022 officers Appointment of secretary (Thomas Gray) 2 Buy now
28 Feb 2022 officers Appointment of director (Paul Barry) 2 Buy now
28 Feb 2022 officers Appointment of director (David George Harrison) 2 Buy now
28 Feb 2022 officers Termination of appointment of director (Matthew John Ferguson) 1 Buy now
28 Feb 2022 officers Termination of appointment of director (Martin John Holt) 1 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Annual Accounts 28 Buy now
16 Dec 2020 accounts Annual Accounts 30 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 mortgage Registration of a charge 70 Buy now
30 Dec 2019 accounts Annual Accounts 23 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
14 Dec 2018 accounts Annual Accounts 24 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2018 officers Appointment of director (Mr Richard John Dean) 2 Buy now
16 Nov 2018 officers Termination of appointment of director (Joanna Claire Dobson) 1 Buy now
04 Jan 2018 accounts Annual Accounts 21 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Appointment of director (Mr Matthew John Ferguson) 2 Buy now
16 Oct 2017 officers Termination of appointment of director (Matthew John Ferguson) 1 Buy now
17 Jul 2017 officers Appointment of director (Mr Martin John Holt) 2 Buy now
17 Jul 2017 officers Appointment of director (Ms Joanna Claire Dobson) 2 Buy now
21 Dec 2016 accounts Annual Accounts 24 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jan 2016 auditors Auditors Resignation Company 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 29 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 officers Termination of appointment of secretary (Alison Ferguson) 2 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 resolution Resolution 15 Buy now
29 May 2014 mortgage Registration of a charge 71 Buy now
29 May 2014 mortgage Registration of a charge 10 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 officers Appointment of secretary (Ms Alison Ferguson) 1 Buy now
14 May 2012 officers Appointment of director (Mr Matthew Ferguson) 2 Buy now
14 May 2012 officers Appointment of director (Mr Stephen Horrocks) 2 Buy now
14 May 2012 officers Termination of appointment of director (John Higgins) 1 Buy now
02 Jan 2012 accounts Annual Accounts 14 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Steven Turner) 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Robert Coxon) 1 Buy now
02 Aug 2011 officers Appointment of director (Mr John Higgins) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Stephen Horrocks) 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Matthew Ferguson) 1 Buy now
23 May 2011 officers Appointment of director (Mr Stephen Horrocks) 3 Buy now
16 Dec 2010 accounts Annual Accounts 15 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Annual Accounts 14 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Neil James Bleakley) 2 Buy now
30 Sep 2009 incorporation Memorandum Articles 13 Buy now
01 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 accounts Annual Accounts 9 Buy now
02 Dec 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
01 Dec 2008 officers Director's change of particulars / matthew ferguson / 26/09/2008 2 Buy now
01 Dec 2008 officers Director's change of particulars / robert coxon / 26/09/2008 2 Buy now
01 Dec 2008 officers Secretary's change of particulars / steven turner / 26/09/2008 2 Buy now
14 Nov 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/03/2008 1 Buy now
13 Nov 2008 officers Director appointed neil james bleakley 1 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from stroma house, unit 3 eagle point telford way industrial park 41 wakefield west yorkshire WF2 0XW 1 Buy now
16 Nov 2007 incorporation Incorporation Company 17 Buy now