STERLING COMPUTER CONTRACTING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/10/215 October 2021 Satisfaction of charge 034450170003 in full

View Document

05/10/215 October 2021 Satisfaction of charge 034450170004 in full

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LITTON HOUSE SAVILLE ROAD INDUSTRIAL ESTATE PETERBOROUGH PE3 7PR

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034450170003

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034450170004

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA PILE

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034450170002

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 SAIL ADDRESS CREATED

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 8 WEST END VILLAS STAMFORD LINCOLNSHIRE PE9 2PZ

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PILE / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/11/014 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/02/0116 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 05/04/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 02/12/97

View Document

04/12/974 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/11/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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