Advanced company searchLink opens in new window

STIRLING SALES AGENCIES LIMITED

Company number 06782627

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)
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 AD02 Register inspection address has been changed from Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ England
07 Jan 2014 CH01 Director's details changed for Mr Mark John Winslet on 5 January 2014
07 Jan 2014 CH01 Director's details changed for Miss Nicola Jane Whale on 5 January 2014
07 Jan 2014 AD04 Register(s) moved to registered office address
21 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 AP01 Appointment of Mr Mark John Winslet as a director
22 Feb 2013 AP01 Appointment of Mr David Derrick Whale as a director
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Jan 2013 AD03 Register(s) moved to registered inspection location
22 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
06 Jan 2012 AD04 Register(s) moved to registered office address
13 Dec 2011 CH01 Director's details changed for Mrs Nicola Jane Winslet on 13 December 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
21 Nov 2011 CERTNM Company name changed sterling global events LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
21 Nov 2011 AP01 Appointment of Mrs Nicola Jane Winslet as a director
21 Feb 2011 AA Total exemption full accounts made up to 31 January 2011
09 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders