STERLING SHIPPING SERVICES LIMITED
Company number 08571552
- Company Overview for STERLING SHIPPING SERVICES LIMITED (08571552)
- Filing history for STERLING SHIPPING SERVICES LIMITED (08571552)
- People for STERLING SHIPPING SERVICES LIMITED (08571552)
- Charges for STERLING SHIPPING SERVICES LIMITED (08571552)
- More for STERLING SHIPPING SERVICES LIMITED (08571552)
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) |
---|---|---|---|
27 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Charles Henry Kidd on 17 April 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2017
|
|
22 Feb 2018 | SH03 | Purchase of own shares. | |
22 Sep 2017 | TM01 | Termination of appointment of Nathan Carlisle Williams as a director on 22 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
20 Jul 2016 | CH01 | Director's details changed for Mr Charles Henry Kidd on 15 October 2015 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Gavin Mcclure on 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Gavin Mcclure on 28 November 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 May 2015 | CH01 | Director's details changed for Mr Nathan Carlisle Williams on 8 May 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from Wilkins Kennedy Llp Greytown House 221/227 High Street Orpington Kent BR6 0NZ to Bridge House London Bridge London SE1 9QR on 5 March 2015 | |
10 Sep 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Dorian Alexander Soanes on 1 April 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Nathan Carlisle Williams as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Quentin Bruce Soanes as a director on 1 September 2014 | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
18 Jul 2014 | AR01 | Annual return made up to 17 June 2014 with full list of shareholders | |
31 Dec 2013 | AP01 | Appointment of Mr Gavin Mcclure as a director |