STERLING COMPUTER CONTRACTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 05/10/215 October 2021 | Satisfaction of charge 034450170004 in full |
| 05/10/215 October 2021 | Satisfaction of charge 034450170003 in full |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LITTON HOUSE SAVILLE ROAD INDUSTRIAL ESTATE PETERBOROUGH PE3 7PR |
| 28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034450170003 |
| 02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034450170004 |
| 03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY BRENDA PILE |
| 06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/10/147 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/07/1411 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034450170002 |
| 09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 09/10/139 October 2013 | SAIL ADDRESS CREATED |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 8 WEST END VILLAS STAMFORD LINCOLNSHIRE PE9 2PZ |
| 10/10/1210 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/10/098 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PILE / 08/10/2009 |
| 07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
| 14/02/0814 February 2008 | SECRETARY RESIGNED |
| 17/10/0717 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 23/07/0723 July 2007 | ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08 |
| 09/07/079 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/04/0713 April 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS; AMEND |
| 07/03/077 March 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS; AMEND |
| 12/10/0612 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 07/10/057 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
| 26/11/0426 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
| 14/10/0314 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
| 15/10/0215 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
| 04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
| 04/11/014 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
| 26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
| 08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
| 16/02/0116 February 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 05/04/01 |
| 11/10/0011 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
| 11/04/0011 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
| 29/10/9929 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
| 08/02/998 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
| 01/10/981 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
| 07/01/987 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
| 05/01/985 January 1998 | EXEMPTION FROM APPOINTING AUDITORS 02/12/97 |
| 04/12/974 December 1997 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/11/97 |
| 27/11/9727 November 1997 | REGISTERED OFFICE CHANGED ON 27/11/97 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL |
| 26/11/9726 November 1997 | NEW SECRETARY APPOINTED |
| 26/11/9726 November 1997 | NEW DIRECTOR APPOINTED |
| 06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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