Advanced company searchLink opens in new window

STERN ENGINEERING LIMITED

Company number 10668086

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)
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 PSC01 Notification of Kathleen Stern as a person with significant control on 26 March 2018
18 Sep 2023 PSC04 Change of details for Mr Bernard Stone as a person with significant control on 13 March 2019
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 PSC01 Notification of Bernard Stone as a person with significant control on 29 October 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
26 Mar 2018 PSC07 Cessation of Darren Symes as a person with significant control on 26 March 2018
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
23 Mar 2017 AP01 Appointment of Bernard Stone as a director on 20 March 2017
23 Mar 2017 TM01 Termination of appointment of Darren Symes as a director on 20 March 2017
23 Mar 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 17 Hob Mill Rise Mossley Ashton-Under-Lyne OL5 9DT on 23 March 2017
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-14
  • GBP 1