Advanced company searchLink opens in new window

STERLING SI PUMPS HOLDINGS LIMITED

Company number 09816327

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
03 Oct 2024 PSC05 Change of details for S I Investments (Oxford) Limited as a person with significant control on 3 October 2024
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
19 Oct 2023 PSC05 Change of details for S I Investments (Oxford) Limited as a person with significant control on 7 October 2023
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
05 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
20 Oct 2017 PSC02 Notification of S I Investments (Oxford) Limited as a person with significant control on 18 October 2016
20 Oct 2017 PSC07 Cessation of Caledonia Sterling Industries Llp as a person with significant control on 18 October 2016
31 Jan 2017 AD01 Registered office address changed from Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS United Kingdom to 5 Minton Place Victoria Road Bicester OX26 6QB on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Michael Paver as a director on 18 October 2016
31 Jan 2017 TM01 Termination of appointment of David Gordon Hussey as a director on 18 October 2016
31 Jan 2017 AP01 Appointment of Mr Simon Blake as a director on 18 October 2016
31 Jan 2017 TM02 Termination of appointment of Michael Paver as a secretary on 18 October 2016