- Company Overview for STERLING PLASTERING LIMITED (10444220)
- Filing history for STERLING PLASTERING LIMITED (10444220)
- People for STERLING PLASTERING LIMITED (10444220)
- Charges for STERLING PLASTERING LIMITED (10444220)
- More for STERLING PLASTERING LIMITED (10444220)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | PSC02 | Notification of Sterling Plastering Group Limited as a person with significant control on 31 March 2024 | |
17 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 16a & B Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR England to Unit 3 Knowsley Hub Admin Road Knowsley Industrial Park Liverpool L33 7AR on 23 January 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from Suite 16a & B Ormskirk Road Knowsley Prescot L34 4AR England to 16a & B Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR on 21 February 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
25 Aug 2021 | CH01 | Director's details changed for Mr Christopher Thomas Cox on 24 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Jeff Murphy on 24 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Suite 16a & B Ormskirk Road Knowsley Prescot L34 4AR England to Suite 16a & B Ormskirk Road Knowsley Prescot L34 4AR on 25 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 15 Stanley Grange Business Village Ormskirk Road Knowsley Village Liverpool Merseyside L34 4AR England to Suite 16a & B Ormskirk Road Knowsley Prescot L34 4AR on 24 August 2021 | |
30 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2021 | PSC07 | Cessation of Christopher Thomas Cox as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Jeff Murphy as a person with significant control on 30 June 2021 | |
14 Jun 2021 | PSC01 | Notification of Jeff Murphy as a person with significant control on 25 October 2016 | |
14 Jun 2021 | PSC01 | Notification of Christopher Thomas Cox as a person with significant control on 25 October 2016 | |
10 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CH03 | Secretary's details changed for Mr Christopher Thomas Cox on 10 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates |