- Company Overview for STERN ENGINEERING LIMITED (10668086)
- Filing history for STERN ENGINEERING LIMITED (10668086)
- People for STERN ENGINEERING LIMITED (10668086)
- More for STERN ENGINEERING LIMITED (10668086)
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
|
|
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
Statement of capital on 2017-03-14
|