STERLING MACHINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-19 with updates |
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Memorandum and Articles of Association |
| 25/01/2425 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Appointment of Mr Christopher Andrew Evans as a director on 2024-01-12 |
| 18/01/2418 January 2024 | Termination of appointment of Sandra Elizabeth Clarke as a secretary on 2024-01-12 |
| 18/01/2418 January 2024 | Termination of appointment of Andrew Steven White as a director on 2024-01-12 |
| 18/01/2418 January 2024 | Termination of appointment of Sandra Elizabeth Clarke as a director on 2024-01-12 |
| 18/01/2418 January 2024 | Cessation of Andrew Steven White as a person with significant control on 2024-01-12 |
| 18/01/2418 January 2024 | Cessation of Anthony Evans as a person with significant control on 2024-01-12 |
| 18/01/2418 January 2024 | Notification of Sterling Machining Holdings Limited as a person with significant control on 2024-01-12 |
| 18/01/2418 January 2024 | Appointment of Mr Anthony Michael Evans as a director on 2024-01-12 |
| 12/01/2412 January 2024 | Registration of charge 042900640006, created on 2024-01-12 |
| 11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2016-09-19 |
| 06/11/236 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 24/10/2224 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 20/10/2120 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 20/09/1620 September 2016 | Confirmation statement made on 2016-09-19 with updates |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/09/1521 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/09/1422 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN WHITE / 09/05/2014 |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/09/1320 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/09/1228 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/09/1120 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
| 23/09/1023 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH CLARKE / 19/09/2010 |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 19/09/2010 |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN WHITE / 19/09/2010 |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/09/0925 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/09/0823 September 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 1B DEEPDALE CLOSE HARTINGTON IND EST STAVELEY CHESTERFIELD DERBYSHIRE S43 3YF |
| 31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/10/0725 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 25/10/0725 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 25/10/0725 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 20/09/0720 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
| 18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/10/069 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/09/0523 September 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 01/10/041 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
| 25/09/0325 September 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
| 25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 09/10/029 October 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
| 04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 28/06/0228 June 2002 | NC INC ALREADY ADJUSTED 13/05/02 |
| 28/06/0228 June 2002 | � NC 100/15000 13/05/02 |
| 28/06/0228 June 2002 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
| 28/06/0228 June 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 28/06/0228 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 22/05/0222 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/05/0222 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/05/0222 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: G OFFICE CHANGED 17/01/02 THORNSETT WESTHILL LANE GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5BE |
| 02/11/012 November 2001 | NEW DIRECTOR APPOINTED |
| 02/11/012 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/11/012 November 2001 | REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN |
| 02/11/012 November 2001 | NEW DIRECTOR APPOINTED |
| 02/11/012 November 2001 | DIRECTOR RESIGNED |
| 02/11/012 November 2001 | SECRETARY RESIGNED |
| 19/09/0119 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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