STRINGER COMMUNICATION SERVICES LTD. - History of Changes


DateDescription
2025-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES
2024-04-07 delete sic_code 47190 - Other retail sale in non-specialised stores
2024-04-07 insert sic_code 53100 - Postal activities under universal service obligation
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-07 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-06-07 update accounts_next_due_date 2023-02-28 => 2023-03-31
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-02 update statutory_documents FIRST GAZETTE
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-06-07 update num_mort_outstanding 2 => 0
2022-06-07 update num_mort_satisfied 6 => 8
2022-05-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043428820007
2022-05-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043428820008
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-07 delete company_previous_name STRINGER COMMUNICATIONS LIMITED
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-10-07 update num_mort_outstanding 4 => 2
2021-10-07 update num_mort_satisfied 4 => 6
2021-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043428820005
2021-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043428820006
2021-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY STRINGER
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-07 update num_mort_charges 6 => 8
2020-12-07 update num_mort_outstanding 2 => 4
2020-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043428820007
2020-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043428820008
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 delete address 89 HIGH STREET SIDCUP KENT DA14 6DJ
2019-10-07 insert address 89 SIDCUP HIGH STREET SIDCUP ENGLAND DA14 6DW
2019-10-07 update registered_address
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 89 HIGH STREET SIDCUP KENT DA14 6DJ
2019-09-07 update num_mort_charges 5 => 6
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-07 update num_mort_outstanding 4 => 1
2019-08-07 update num_mort_satisfied 1 => 4
2019-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043428820006
2019-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-07 update num_mort_charges 4 => 5
2019-04-07 update num_mort_outstanding 3 => 4
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043428820005
2019-02-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-03 update statutory_documents 19/12/15 FULL LIST
2015-08-17 update statutory_documents SUB-DIVISION 09/05/15
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STRINGER / 09/05/2015
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY STRINGER / 09/05/2015
2015-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA STRINGER / 09/05/2015
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-16 update statutory_documents 19/12/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-14 update statutory_documents 19/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents 19/12/12 FULL LIST
2012-03-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 19/12/11 FULL LIST
2011-02-10 update statutory_documents 19/12/10 FULL LIST
2011-02-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-22 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-20 update statutory_documents 19/12/09 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STRINGER / 19/12/2009
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY STRINGER / 19/12/2009
2010-05-18 update statutory_documents FIRST GAZETTE
2010-02-11 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents FIRST GAZETTE
2009-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2009-04-22 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-20 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-23 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-02 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/03
2003-01-31 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03
2003-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10 update statutory_documents COMPANY NAME CHANGED STRINGER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/01/02
2002-01-04 update statutory_documents DIRECTOR RESIGNED
2002-01-04 update statutory_documents SECRETARY RESIGNED
2001-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION