Advanced company searchLink opens in new window

STERILIZE-AER GROUP LIMITED

Company number NI675362

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 May 2024 MA Memorandum and Articles of Association
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 800
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 500
03 Apr 2024 AD01 Registered office address changed from 1 Castle View Park Portrush BT56 8AS Northern Ireland to C/O Moore (Ni) Llp Donegal House 7 Donegall Square North Belfast BT1 5GB on 3 April 2024
17 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
25 Jan 2024 RP04AP01 Second filing for the appointment of Mr James Charles Jeffries as a director
22 Jan 2024 AP01 Appointment of Mr James Charles Jeffries as a director on 22 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered 25/01/2024
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Aug 2022 PSC01 Notification of Anna Kobylarek-Duncan as a person with significant control on 24 August 2022
25 Aug 2022 PSC01 Notification of Mandy Cameron as a person with significant control on 24 August 2022
24 Aug 2022 PSC01 Notification of Michael Ernest Levey as a person with significant control on 24 August 2022
24 Aug 2022 PSC01 Notification of Hugh David Cameron as a person with significant control on 24 August 2022
24 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 24 August 2022
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
06 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-06
  • GBP 4