STERLING HYDROKLEAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Iain Alexander Thomas Mowat as a director on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-04-29

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Helen Lesley Christie as a secretary on 2022-05-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Termination of appointment of Helen Lesley Christie as a director on 2022-05-01

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O ALEXANDER SLOAN, 7TH FLOOR, 180 ST. VINCENT STREET GLASGOW G2 5SG SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN LESLEY CHRISTIE / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LESLEY CHRISTIE / 27/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOLE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCORMICK / 01/11/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK MAIN

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 27/04/11 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT THOM SMYLIE / 01/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM MCCORMICK / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WILKINSON / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCORMICK / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAIN / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOOLE / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LESLEY CHRISTIE / 01/04/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

13/02/0813 February 2008 £ NC 200/25200 28/01/

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

12/01/0812 January 2008 PARTIC OF MORT/CHARGE *****

View Document

05/01/085 January 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

05/01/085 January 2008 £ NC 100/200 03/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 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