STRIDEON LIMITED
Status | ACTIVE |
Company No. | 07545265 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STRIDEON LIMITED is an active private limited company with number 07545265. It was incorporated 13 years, 4 months, 3 days ago, on 28 February 2011. The company address is Suite B Blackdown House Suite B Blackdown House, Taunton, TA1 2PX, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-23
Officer name: Paul Kenneth Archer
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-23
Officer name: Paul Malvin Smith
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-23
Old address: Suite B Blackdown House Blackdown House Taunton Somerset TA1 2PX England
New address: Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-22
Officer name: Paul Malvin Smith
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-22
Officer name: Paul Kenneth Archer
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-26
Old address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL England
New address: Suite B Blackdown House Blackdown House Taunton Somerset TA1 2PX
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-19
Officer name: Paul Malvin Smith
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-19
Officer name: Paul Kenneth Archer
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
New address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-03
Officer name: Paul Malvin Smith
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-03
Officer name: Paul Kenneth Archer
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 9 the Crescent Taunton Somerset TA1 4EA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Capital allotment shares
Date: 17 May 2011
Action Date: 20 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-20
Capital : 106 GBP
Documents
Resolution
Date: 17 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kenneth Archer
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Malvin Smith
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 28 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-28
Capital : 100 GBP
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Incorporation company
Date: 28 Feb 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
D A ELECTRICAL SERVICES (UK) LTD
46 CAMDEN ROAD,CAMDEN TOWN,NW1 9DR
Number: | 09344807 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORMAN COURT ALBION ROAD,BARNSLEY,
Number: | 06869026 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.ROGERS AEROSPACE ENGINEERING LTD
1 SLAY RISE, BANNOCK ROAD,VENTNOR,PO38 2RR
Number: | 11951098 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESTNUT AVENUE,HESSLE,HU13 0RH
Number: | 06800119 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWEL TEK,ST. IVES,TR26 1JX
Number: | 11803881 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORN,BILLINGSHURST,RH14 0SN
Number: | 11706507 |
Status: | ACTIVE |
Category: | Private Limited Company |