Advanced company searchLink opens in new window

STERLING INTEGRITY SERVICES LTD

Company number 11377444

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)
10 Dec 2024 TM01 Termination of appointment of Jennifer Louise Henderson as a director on 1 December 2024
10 Dec 2024 TM01 Termination of appointment of Tracey Dawn Davis as a director on 1 December 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
17 Sep 2024 TM01 Termination of appointment of Sw&a Accountants as a director on 1 September 2024
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
04 Jun 2024 CH02 Director's details changed for Sw&a Accountnats on 6 February 2023
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
06 Feb 2023 AP02 Appointment of Sw&a Accountnats as a director on 24 January 2023
06 Feb 2023 AP01 Appointment of Miss Jennifer Louise Henderson as a director on 24 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2020 AD01 Registered office address changed from The Old Railway Yard Midland Road Worcester Worcestershire WR5 1DS United Kingdom to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6PD on 10 August 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
23 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-23
  • GBP 2