Advanced company searchLink opens in new window

STERLING POS SOLUTIONS LIMITED

Company number 05446420

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)
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
  • GBP 50
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
  • GBP 50
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
23 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders