Advanced company searchLink opens in new window

STERLING POOLE LIMITED

Company number 11694504

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
29 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
09 Nov 2023 AP01 Appointment of Mr Neil Murray Ford as a director on 27 October 2023
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 PSC04 Change of details for Mr Anthony Paul Cargill as a person with significant control on 6 October 2023
26 Oct 2023 PSC04 Change of details for Mrs Teresa Cargill as a person with significant control on 6 October 2023
26 Oct 2023 PSC01 Notification of Anthony Paul Cargill as a person with significant control on 6 October 2023
12 May 2023 PSC01 Notification of Teresa Cargill as a person with significant control on 30 January 2019
12 May 2023 PSC07 Cessation of Anthony Paul Cargill as a person with significant control on 30 January 2019
24 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
14 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
04 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
10 Apr 2019 SH20 Statement by Directors
10 Apr 2019 SH19 Statement of capital on 10 April 2019
  • GBP 1,112,500
10 Apr 2019 CAP-SS Solvency Statement dated 25/03/19
10 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2019 TM01 Termination of appointment of Toby Murray Gladstone as a director on 25 March 2019
12 Feb 2019 SH10 Particulars of variation of rights attached to shares
12 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 MA Memorandum and Articles of Association