Stroma Energy Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2016-09-30
Trade Debtors £163 +96.31%
Employees £1 0%
STROMA LZC LTD
GREEN SKY TECHNOLOGY LIMITED
STROMA SOLAR LIMITED
Company type
Private Limited Company , Active
Company Number
05806753
Universal Entity Code 2047-7132-5927-7657
Record last updated
Wednesday, June 29, 2016 6:42:53 PM UTC
Official Address
4 Unit Pioneer Way Business Park Altofts And Whitwood
There are 35 companies registered at this street
Locality
Altofts And Whitwood
Region
Wakefield, England
Postal Code
WF105QU
Sector
Other specialised construction activities n.e.c.
Visits
STROMA ENERGY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-6 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Financials
Jun 24, 2016
Annual accounts
Registry
May 5, 2016
Annual return
Registry
May 5, 2016
Change of particulars for secretary
Registry
Oct 28, 2015
Resignation of 2 people: one Director (a man)
Registry
Oct 28, 2015
Resignation of one Director
Registry
Oct 28, 2015
Resignation of one Director 5806...
Financials
May 7, 2015
Annual accounts
Registry
May 6, 2015
Annual return
Registry
Dec 19, 2014
Change of accounting reference date
Registry
Dec 5, 2014
Change of accounting reference date 5806...
Registry
Oct 31, 2014
Company name change
Registry
Oct 31, 2014
Change of name certificate
Registry
Oct 22, 2014
Appointment of a man as Director
Registry
Oct 21, 2014
Appointment of a man as Company Director and Director
Financials
Sep 4, 2014
Annual accounts
Registry
May 14, 2014
Annual return
Financials
Jan 2, 2014
Annual accounts
Registry
May 14, 2013
Annual return
Financials
Dec 28, 2012
Annual accounts
Registry
May 14, 2012
Annual return
Registry
May 14, 2012
Change of particulars for director
Registry
May 14, 2012
Appointment of a man as Director
Registry
May 14, 2012
Resignation of one Director
Registry
May 1, 2012
Appointment of a man as Director
Registry
Apr 26, 2012
Resignation of one Director (a man)
Registry
Apr 16, 2012
Change of name certificate
Registry
Apr 16, 2012
Company name change
Registry
Jan 20, 2012
Resignation of one Director (a man)
Registry
Jan 20, 2012
Resignation of one Director
Financials
Jan 2, 2012
Annual accounts
Registry
Aug 2, 2011
Appointment of a man as Director
Registry
Aug 1, 2011
Appointment of a man as Director 5806...
Registry
Jun 28, 2011
Change of name certificate
Registry
Jun 28, 2011
Company name change
Registry
May 10, 2011
Annual return
Registry
Feb 21, 2011
Change of name certificate
Registry
Feb 21, 2011
Notice of change of name nm01 - resolution
Registry
Feb 21, 2011
Company name change
Financials
Dec 16, 2010
Annual accounts
Registry
Jun 1, 2010
Annual return
Financials
Jan 5, 2010
Annual accounts
Registry
May 29, 2009
Annual return
Registry
May 29, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Oct 17, 2008
Annual accounts
Registry
May 8, 2008
Annual return
Registry
May 8, 2008
Notice of change of directors or secretaries or in their particulars
Registry
May 8, 2008
Notice of change of directors or secretaries or in their particulars 5806...
Registry
Mar 10, 2008
Change in situation or address of registered office
Financials
Dec 2, 2007
Annual accounts
Registry
May 30, 2007
Annual return
Registry
May 24, 2006
Change of accounting reference date
Registry
May 5, 2006
Three appointments: 3 men