Advanced company searchLink opens in new window

STRATEGIC ENGINEERING LIMITED

Company number 05752542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
02 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 Apr 2014 AD01 Registered office address changed from 132 Norfolk House Portsmouth Road London SW15 3TZ England on 11 April 2014
11 Apr 2014 AD01 Registered office address changed from 2Nd Floor 29 Clanricarde Gardens London W2 4JL on 11 April 2014
10 Apr 2014 CH01 Director's details changed for Mr. Jeremy John Waller on 1 April 2014