- Company Overview for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- Filing history for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- People for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- Charges for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- Insolvency for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- Registers for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
- More for STERLING FLUID SYSTEMS (UK GROUP) LIMITED (01993598)
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 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Dec 2015 | AD01 | Registered office address changed from C/O Sterling Fluid Systems (Uk) Ltd Sterling Atlantic Street Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England to Europa House Second Avenue Trafford Park Manchester M17 1EE on 23 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Aug 2015 | AP01 | Appointment of Kevin Anthony Meehan as a director on 21 May 2015 | |
04 Aug 2015 | AP01 | Appointment of Paul Antony Bull as a director on 21 May 2015 | |
04 Aug 2015 | AP03 | Appointment of Paul Antony Bull as a secretary on 21 May 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Rosemary Suzanne Loveridge as a secretary on 21 May 2015 | |
25 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from C/O Sterling Fluid Services Ltd 3 the Stables, Howbery Park Crowmarsh Gifford, Wallingford Oxfordshire OX10 8BA to C/O Sterling Fluid Systems (Uk) Ltd Sterling Atlantic Street Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH on 24 March 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Luke Edward Alverson as a director on 7 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Roger Mcmahon as a director on 7 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
24 Mar 2014 | AA | Full accounts made up to 30 November 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
02 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Aug 2011 | AA | Full accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Aug 2010 | AA | Full accounts made up to 30 November 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 Oct 2009 | AA | Full accounts made up to 30 November 2008 |