Advanced company searchLink opens in new window

STERLING INTEGRITY LTD

Company number 09767539

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 CH01 Director's details changed for Mrs Tracey Dawn Davis on 1 January 2020
03 Dec 2020 CH01 Director's details changed for Mr Neil Davis on 1 January 2020
03 Dec 2020 PSC04 Change of details for Mrs Tracey Dawn Davis as a person with significant control on 1 January 2020
03 Dec 2020 PSC04 Change of details for Mr Neil John Davis as a person with significant control on 1 January 2020
16 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from The Old Railway Yard Midland Road Worcester WR5 1DS England to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6PD on 10 August 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 AD01 Registered office address changed from Glensanda House 1 Montpellier Parade Cheltenham GL50 1UA England to The Old Railway Yard Midland Road Worcester WR5 1DS on 3 August 2017
23 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Glensanda House 1 Montpellier Parade Cheltenham GL50 1UA on 13 September 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
11 Sep 2015 AD01 Registered office address changed from 6 Charlotte Rose House Christchurch Road Cheltenham Gloucestershire GL50 2PB United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 September 2015
08 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-08
  • GBP 100