STERLING POS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
17/05/2317 May 2023 | Change of details for Mr Andrew Mark Hempsall as a person with significant control on 2020-11-20 |
17/05/2317 May 2023 | Cessation of Andrew Mark Hempsall as a person with significant control on 2020-11-20 |
17/05/2317 May 2023 | Change of details for Mr Andrew Gamble as a person with significant control on 2020-11-20 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/08/2019 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAMBLE / 03/08/2020 |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HEMPSALL / 03/08/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 5 FLATTEN WAY SYSTON LEICESTER LE7 1GU |
22/08/1822 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY CAROL GAMBLE |
04/02/154 February 2015 | DIRECTOR APPOINTED MR ANDREW GAMBLE |
04/02/154 February 2015 | DIRECTOR APPOINTED MR ANDREW MARK HEMPSALL |
04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAMBLE |
13/01/1513 January 2015 | VARYING SHARE RIGHTS AND NAMES |
13/01/1513 January 2015 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
23/04/1423 April 2014 | VARYING SHARE RIGHTS AND NAMES |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVE CALLIS |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM OAK COTTAGE, OLD GATE ROAD THRUSSINGTON LEICESTER LE7 4TL |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/08/1124 August 2011 | ADOPT ARTICLES 01/06/2011 |
13/05/1113 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | VARYING SHARE RIGHTS AND NAMES |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | 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