(AA) Micro company accounts made up to 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st May 2023 - the day director's appointment was terminated
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sterling global enterprises LTDcertificate issued on 13/12/21
filed on: 13th, December 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sterling bindery engineering LIMITEDcertificate issued on 11/09/19
filed on: 11th, September 2019
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(TM01) 4th September 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th September 2018. New Address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT. Previous address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ferag LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd August 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 27th April 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed david oddie management LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Sterling Graphic Equipment Ltd Thornes Lane Wharf Wakefield West Yorkshire WF1 5RF on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd August 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 22nd August 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd August 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 22nd December 2011 - the day director's appointment was terminated
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd August 2010 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd August 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from sanderson house station road horsforth leeds LS18 5NT uk
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 28/02/2009
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, August 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 29th, August 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On 27th August 2008 Appointment terminated secretary
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2008
| incorporation
|
Free Download
(22 pages)
|