- Company Overview for STERADOL LIMITED (06961281)
- Filing history for STERADOL LIMITED (06961281)
- People for STERADOL LIMITED (06961281)
- More for STERADOL LIMITED (06961281)
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
|
|
23 Dec 2015 | CONNOT | Change of name notice |