Advanced company searchLink opens in new window

STIRLING HOLDINGS LIMITED

Company number 01527546

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 30 September 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020
21 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
08 Oct 2019 PSC08 Notification of a person with significant control statement
08 Oct 2019 PSC07 Cessation of Daniel Mark Woodgate as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Lee Jay Thompson as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Cathal Smyth as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Graham Mcpherson as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Christopher Foreman as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Mark William Bedford as a person with significant control on 3 October 2019
08 Oct 2019 PSC07 Cessation of Michael Barson as a person with significant control on 3 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Daniel Mark Woodgate on 3 October 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019