STRAND SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02144864 |
Category | Private Limited Company |
Incorporated | 06 Jul 1987 |
Age | 36 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
STRAND SYSTEMS LIMITED is an active private limited company with number 02144864. It was incorporated 36 years, 9 months, 22 days ago, on 06 July 1987. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2018-02-05
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: David Charles Hammond
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Stuart Campbell Todd
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 04 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 04 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Legacy
Date: 26 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 26/10/94 from: rosewood house 30 uphall road ilford essex IG1 2JS
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 05 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/02/92; full list of members
Documents
Legacy
Date: 03 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/91; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 12 Feb 1991
Category: Capital
Type: 88(2)R
Description: Ad 01/01/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/06/90; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type small
Date: 20 Oct 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/10/89; full list of members
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/12/88; full list of members
Documents
Legacy
Date: 10 Sep 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 16 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 05/08/87 from: 124-128 city road london EC1V 2NJ
Documents
Legacy
Date: 05 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
29A LLYNFI ROAD,BRIDGEND,CF34 3DS
Number: | 06071946 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SECOND WAY,WEMBLEY,HA9 0YJ
Number: | 09236166 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&M CARE MANAGEMENT SERVICES LIMITED
HENRY HOUSE NEW NORTH ROAD,LONDON,N1 7AA
Number: | 08547490 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACTIVE IMPORTS, 16/17 RYEFORD IND EST RYEFORD INDUSTRIAL ESTATE,STONEHOUSE,GL10 2LB
Number: | 09716671 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED
UNIT 3,SMETHWICK,B66 2NN
Number: | 03730336 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419081 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |