Advanced company searchLink opens in new window

STERLING FLUID SYSTEMS (UK) LIMITED

Company number 00340267

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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AP01 Appointment of Mr Martin Edwards as a director on 10 June 2016
13 Jun 2016 TM01 Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016
13 Jun 2016 TM01 Termination of appointment of Luke Edward Alverson as a director on 10 June 2016
13 Jan 2016 AD02 Register inspection address has been changed from Europa House Second Avenue Trafford Park Manchester M17 1EE England to Europa House Second Avenue Trafford Park Manchester M17 1EE
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500,000
13 Jan 2016 AD02 Register inspection address has been changed from Unit 2, Planet Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DH United Kingdom to Europa House Second Avenue Trafford Park Manchester M17 1EE
23 Dec 2015 TM01 Termination of appointment of Patrick Thomas Herron as a director on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from Unit 2 Planet Works Atlantic Streetindustrial Estate Altrincham Cheshire WA14 5DH to Europa House Second Avenue Trafford Park Manchester M17 1EE on 30 November 2015
22 Jul 2015 TM01 Termination of appointment of Harald Hell as a director on 30 April 2014
22 Jul 2015 AP01 Appointment of Luke Edward Alverson as a director on 12 June 2015
22 Jul 2015 AP01 Appointment of Kevin Anthony Meehan as a director on 12 June 2015
24 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
30 Apr 2015 AA Full accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
25 Feb 2014 AA Full accounts made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
07 Oct 2013 SH19 Statement of capital on 7 October 2013
  • GBP 500,000
07 Oct 2013 SH20 Statement by directors
07 Oct 2013 CAP-SS Solvency statement dated 30/09/13
07 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2013 AA Full accounts made up to 30 November 2012
11 Feb 2013 AP01 Appointment of Mr Harald Hell as a director
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Roger Mcmahon as a director