STERLING SI PUMPS HOLDINGS LIMITED
Company number 09816327
- Company Overview for STERLING SI PUMPS HOLDINGS LIMITED (09816327)
- Filing history for STERLING SI PUMPS HOLDINGS LIMITED (09816327)
- People for STERLING SI PUMPS HOLDINGS LIMITED (09816327)
- More for STERLING SI PUMPS HOLDINGS LIMITED (09816327)
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 |