- Company Overview for STRONGFORCE ENGINEERING LIMITED (03342392)
- Filing history for STRONGFORCE ENGINEERING LIMITED (03342392)
- People for STRONGFORCE ENGINEERING LIMITED (03342392)
- Charges for STRONGFORCE ENGINEERING LIMITED (03342392)
- More for STRONGFORCE ENGINEERING LIMITED (03342392)
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) |
---|---|---|---|
21 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
28 Mar 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Mar 2018 | MAR | Re-registration of Memorandum and Articles | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | RR02 | Re-registration from a public company to a private limited company | |
08 Mar 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Oct 2017 | AP01 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Steve Coleby as a director on 1 July 2016 | |
01 Jul 2016 | AP03 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Steve Coleby as a director on 27 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
15 Sep 2014 | AA | Full accounts made up to 31 March 2014 |