About

Registered Number: 05751793
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Chapel Farm, North Cerney, Cirencester, Gloucestershire, GL7 7DE,

 

Strategic Environmental Solutions Ltd was registered on 22 March 2006 and are based in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Kuznetsova, Lyubov Anatolevna, Pow, Simon James, Dr are listed as directors of Strategic Environmental Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUZNETSOVA, Lyubov Anatolevna 22 March 2006 - 1
POW, Simon James, Dr 22 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 22 March 2017
AA01 - Change of accounting reference date 20 November 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 02 April 2016
CH01 - Change of particulars for director 02 April 2016
CH01 - Change of particulars for director 02 April 2016
AD01 - Change of registered office address 17 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
AA - Annual Accounts 24 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 05 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.