STERLING DEESIDE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

28/11/2428 November 2024 Appointment of Mr Matthew David Anderson as a director on 2024-11-22

View Document

28/11/2428 November 2024 Termination of appointment of Tushar Jain Bahadur as a director on 2024-11-21

View Document

22/11/2422 November 2024 Registration of charge 072352800005, created on 2024-11-20

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 072352800004 in full

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-05-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

23/08/2223 August 2022 Confirmation statement made on 2022-05-31 with updates

View Document

17/02/2217 February 2022

View Document

07/12/217 December 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSON

View Document

15/09/2015 September 2020 27/07/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 2151.79925

View Document

23/04/2023 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 SECRETARY APPOINTED JAMES RODRIGUEZ

View Document

24/01/2024 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 1948.38421

View Document

05/12/195 December 2019 06/11/19 STATEMENT OF CAPITAL GBP 1670.80619

View Document

05/12/195 December 2019 15/07/19 STATEMENT OF CAPITAL GBP 1314.76231

View Document

05/12/195 December 2019 06/06/19 STATEMENT OF CAPITAL GBP 1300.82571

View Document

05/12/195 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 1601.41229

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072352800004

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY RUSSELL BANKS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BANKS

View Document

12/02/1912 February 2019 AUDITOR'S RESIGNATION

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM OPTIC TECHNIUM FFORDD WILLIAM MORGAN, ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JD WALES

View Document

03/01/193 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 1049.54335

View Document

03/01/193 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 1051.38433

View Document

30/11/1830 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1823 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 1043.96903

View Document

23/11/1823 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 952.73417

View Document

22/11/1822 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 939.70061

View Document

22/11/1822 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 904.61028

View Document

17/10/1817 October 2018 ADOPT ARTICLES 02/10/2018

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072352800003

View Document

10/08/1810 August 2018 SAIL ADDRESS CREATED

View Document

10/08/1810 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/07/1813 July 2018 30/04/18 AUDITED ABRIDGED

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBW HOLDINGS LIMITED

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR SIMON JAMES YVON SAXBY

View Document

11/05/1811 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

04/05/184 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 722.14056

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 SECOND FILED SH01 - 21/09/17 STATEMENT OF CAPITAL GBP 548.64522

View Document

20/01/1820 January 2018 SECOND FILED SH01 - 22/09/17 STATEMENT OF CAPITAL GBP 660.06522

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR RUSSELL ANTHONY BANKS

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED DR JOHN ALASDAIR KERR JAMIE FERGUSON

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072352800002

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MR RUSSELL ANTHONY BANKS

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLLINS

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED JOHN WILLIAM DAVIES

View Document

24/10/1724 October 2017 SUB-DIVISION 21/09/17

View Document

20/10/1720 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 625.7

View Document

19/10/1719 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 516.99

View Document

11/10/1711 October 2017 ADOPT ARTICLES 21/09/2017

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 01/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O ACCELERIS PLC 9TH FLOOR, LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 08/06/2017

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

22/05/1722 May 2017 ALTER ARTICLES 05/04/2017

View Document

22/05/1722 May 2017 ARTICLES OF ASSOCIATION

View Document

17/05/1717 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 364.49

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED DR ALAN MICHAEL RAYMOND

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/01/173 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 310.13

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON THORN

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR CHRISTOPHER CASTIEL COLLINS

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072352800002

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 299.59

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 24002

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 22/06/12 STATEMENT OF CAPITAL GBP 24002

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 23752

View Document

12/10/1112 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1117 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 150

View Document

23/05/1123 May 2011 SUB-DIVISION 19/04/11

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED DR PETER JACKSON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED HOWARD LEE JONES

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED CHARLES IAN ROBERT JOHNSON

View Document

27/09/1027 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 100.00000

View Document

27/09/1027 September 2010 ADOPT ARTICLES 14/09/2010

View Document

25/05/1025 May 2010 APPOINT PERSON AS SECRETARY

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED REAXA BIOTECH LTD CERTIFICATE ISSUED ON 18/05/10

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company