Advanced company searchLink opens in new window

STIRLING ASSOCIATES PARTNERS LIMITED

Company number 09545494

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
13 Mar 2023 PSC04 Change of details for Mr Phillip Brian Mead as a person with significant control on 16 March 2021
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom to 1 Emery Down Drive Fleet Hampshire GU51 1BL on 16 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 CH01 Director's details changed for Mr Phillip Brian Mead on 29 March 2019
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 1