- Company Overview for STERLING SOLUTIONS LTD. (12307246)
- Filing history for STERLING SOLUTIONS LTD. (12307246)
- People for STERLING SOLUTIONS LTD. (12307246)
- More for STERLING SOLUTIONS LTD. (12307246)
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) |
---|---|---|---|
03 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 November 2024 | |
27 Nov 2024 | CS01 |
10/11/24 Statement of Capital gbp 652700.00
|
|
04 Nov 2024 | CH01 | Director's details changed for Mr Alistair Hughson on 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 65 Dale Street Milnrow Rochdale OL16 3NJ England to Suite 4, 363a Bury Old Road Prestwich Manchester M25 1QA on 31 October 2024 | |
23 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 November 2023 | |
23 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 November 2023 | |
17 Jul 2024 | PSC04 | Change of details for Mr Alistair Hughton as a person with significant control on 6 February 2020 | |
16 Jul 2024 | PSC04 | Change of details for Mr Alistair Hughton as a person with significant control on 6 February 2020 | |
16 Jul 2024 | PSC01 | Notification of Mark Andrew Barry as a person with significant control on 6 February 2020 | |
06 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2024 | CS01 |
Confirmation statement made on 10 November 2023 with no updates
|
|
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2020 | CONNOT | Change of name notice | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
21 Feb 2020 | RESOLUTIONS |
Resolutions
|