STERLING BUILDING + ELECTRICAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Registered office address changed from 40 Yorke Avenue Brierley Hill DY5 3NB England to 49 Tresham Road Birmingham B44 9UA on 2025-11-03 | 
| 25/05/2525 May 2025 | Termination of appointment of Cheryl Hilary Sterling as a secretary on 2025-05-24 | 
| 25/05/2525 May 2025 | Change of details for Mr Sean Andrew Sterling as a person with significant control on 2025-05-24 | 
| 25/05/2525 May 2025 | Cessation of Cheryl Hilary Sterling as a person with significant control on 2025-05-24 | 
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-10-31 | 
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-04 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 13/04/2413 April 2024 | Micro company accounts made up to 2023-10-31 | 
| 10/12/2310 December 2023 | Confirmation statement made on 2023-12-04 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/05/2331 May 2023 | Registered office address changed from 24 Elwyn Road Sutton Coldfield West Midlands B73 6LB to 40 Yorke Avenue Brierley Hill DY5 3NB on 2023-05-31 | 
| 21/01/2321 January 2023 | Micro company accounts made up to 2022-10-31 | 
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-04 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-10-31 | 
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-04 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 02/02/202 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES | 
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES | 
| 23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL HILARY STERLING | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 20/11/1520 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 11/11/1311 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders | 
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 04/11/114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders | 
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders | 
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders | 
| 05/03/095 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 26/02/0926 February 2009 | COMPANY NAME CHANGED S&B PLANT SERVICES LTD CERTIFICATE ISSUED ON 27/02/09 | 
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 07/11/087 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | 
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 08/11/078 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | 
| 12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | 
| 24/10/0624 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | 
| 26/06/0626 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | 
| 22/03/0522 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | 
| 18/10/0418 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | 
| 21/07/0421 July 2004 | NEW SECRETARY APPOINTED | 
| 20/07/0420 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 06/07/046 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 07/11/037 November 2003 | NEW DIRECTOR APPOINTED | 
| 07/11/037 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 20/10/0320 October 2003 | SECRETARY RESIGNED | 
| 20/10/0320 October 2003 | DIRECTOR RESIGNED | 
More Company Information
Recently Viewed
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