Advanced company searchLink opens in new window

STERADOL LIMITED

Company number 06961281

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)
31 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
30 Jul 2024 CH01 Director's details changed for Mr Donald Michael Wightman on 26 April 2024
30 Jul 2024 PSC04 Change of details for Mr Donald Michael Wightman as a person with significant control on 26 April 2024
10 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
20 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
04 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
21 Jul 2017 PSC04 Change of details for Mr Donald Michael Wightman as a person with significant control on 20 July 2017
21 Jul 2017 CH01 Director's details changed for Mr Donald Michael Wightman on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from James Cowper Wesley Gate Queens Road Reading RG1 4AP to 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 20 July 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Jan 2016 CERTNM Company name changed directors premier services LTD\certificate issued on 19/01/16
  • RES15 ‐ Change company name resolution on 2015-12-01
23 Dec 2015 CONNOT Change of name notice