Advanced company searchLink opens in new window

STERLING SUPPLIES LIMITED

Company number 02190138

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)
02 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
02 Jan 2025 PSC04 Change of details for Miss Tania Wathes as a person with significant control on 31 December 2024
02 Jan 2025 AD04 Register(s) moved to registered office address Castle Farm Main St Kirby Muxloe Leicester LE9 2AP
22 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
05 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
05 Jan 2022 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
27 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC01 Notification of Tania Wathes as a person with significant control on 11 December 2020
22 Dec 2020 PSC01 Notification of Georgina Elizabeth Wathes as a person with significant control on 11 December 2020
22 Dec 2020 PSC07 Cessation of Lynn Sybil Wathes as a person with significant control on 11 December 2020
29 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
31 Jan 2020 PSC01 Notification of Lynn Sybil Wathes as a person with significant control on 29 January 2020
31 Jan 2020 PSC07 Cessation of Richard David Wathes as a person with significant control on 29 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 AP01 Appointment of Mrs Lynn Sybil Wathes as a director on 29 January 2020
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
08 May 2018 AA Total exemption full accounts made up to 30 November 2017
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
03 May 2017 AA Total exemption small company accounts made up to 30 November 2016