Advanced company searchLink opens in new window

STERLING PLASTERING LIMITED

Company number 10444220

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)
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