Advanced company searchLink opens in new window

STERLING (CIS) LIMITED

Company number 05366378

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)
12 Jan 2010 CH03 Secretary's details changed for Mrs Janene Rudge on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mrs Suzanne Elizabeth Ruane on 12 January 2010
03 Jul 2009 288a Director appointed mr nicholas simon percival
02 Jul 2009 288a Director appointed mr simon andrew mcclean
07 Apr 2009 363a Return made up to 16/02/09; full list of members
02 Feb 2009 AA Full accounts made up to 31 March 2008
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Jun 2008 155(6)a Declaration of assistance for shares acquisition
09 Apr 2008 288a Director appointed sarah mciver
09 Apr 2008 288a Director appointed jennifer smallbone
09 Apr 2008 288a Director appointed suzanne ruane
09 Apr 2008 288a Director appointed lorraine ince
11 Mar 2008 363a Return made up to 16/02/08; full list of members
01 Feb 2008 AA Accounts for a small company made up to 31 March 2007
11 Jun 2007 AA Accounts for a small company made up to 31 March 2006
22 May 2007 363a Return made up to 16/02/07; full list of members
22 May 2007 287 Registered office changed on 22/05/07 from: faraday house 850 ibis court centre park warrington cheshire WA1 1RL
21 Mar 2006 363s Return made up to 16/02/06; full list of members
19 Dec 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
16 Feb 2005 NEWINC Incorporation