Advanced company searchLink opens in new window

STERLING THERMAL TECHNOLOGY MIDCO LIMITED

Company number 09778071

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)
13 Jan 2025 TM01 Termination of appointment of Nicola Zeoli as a director on 31 December 2024
28 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
22 Jul 2024 RP04TM01 Second filing for the termination of Ralph Nicholas Forster as a director
09 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with updates
16 May 2024 MR01 Registration of charge 097780710002, created on 13 May 2024
16 May 2024 MR01 Registration of charge 097780710003, created on 13 May 2024
12 Apr 2024 PSC05 Change of details for Pcap (001) Limited as a person with significant control on 12 April 2024
12 Apr 2024 AD01 Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Whittington Hall Whittington Road Worcester WR5 2ZX on 12 April 2024
12 Apr 2024 CERTNM Company name changed sterling thermal technology holdings LIMITED\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-08
27 Mar 2024 AP01 Appointment of Stephen Barrie Ward as a director on 15 March 2024
23 Mar 2024 PSC02 Notification of Pcap (001) Limited as a person with significant control on 15 March 2024
23 Mar 2024 PSC07 Cessation of Nova Capital Gp Investments Xi Lp as a person with significant control on 15 March 2024
23 Mar 2024 PSC07 Cessation of Caledonia Investments Plc as a person with significant control on 15 March 2024
23 Mar 2024 AP01 Appointment of David Andrew Williams as a director on 15 March 2024
23 Mar 2024 AP01 Appointment of Mr Olu Baptist as a director on 15 March 2024
23 Mar 2024 AP01 Appointment of Nicola Zeoli as a director on 15 March 2024
23 Mar 2024 TM01 Termination of appointment of Jan George Kreminski as a director on 15 March 2024
23 Mar 2024 TM01 Termination of appointment of David Simon Williamson as a director on 15 March 2024
23 Mar 2024 TM01 Termination of appointment of Ralph Nicholas Forster as a director on 15 February 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2024.
05 Mar 2024 SH19 Statement of capital on 5 March 2024
  • GBP 195
05 Mar 2024 CAP-SS Solvency Statement dated 29/02/24
05 Mar 2024 SH20 Statement by Directors
05 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
14 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 25 September 2022