Advanced company searchLink opens in new window

STERLING HEATING & PLUMBING LTD

Company number 09506187

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)
14 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with updates
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
24 Jan 2024 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 AD01 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 10 November 2023
24 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 24 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 24 March 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 4
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 3
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
23 Jul 2015 AD01 Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on 23 July 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 2