- Company Overview for STERLING POS SOLUTIONS LIMITED (05446420)
- Filing history for STERLING POS SOLUTIONS LIMITED (05446420)
- People for STERLING POS SOLUTIONS LIMITED (05446420)
- More for STERLING POS SOLUTIONS LIMITED (05446420)
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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
04 Feb 2015 | AP01 | Appointment of Mr Andrew Gamble as a director on 1 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Andrew Mark Hempsall as a director on 1 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of David Stewart Gamble as a director on 1 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Carol Gamble as a secretary on 1 January 2015 | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | SH08 | Change of share class name or designation | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
23 Apr 2014 | SH08 | Change of share class name or designation | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | TM01 | Termination of appointment of Steve Callis as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
18 Mar 2013 | AD01 | Registered office address changed from Oak Cottage, Old Gate Road Thrussington Leicester LE7 4TL on 18 March 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Aug 2011 | SH08 | Change of share class name or designation | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders |