STERLING REES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-30 to 2024-06-30

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-03-30

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/02/229 February 2022 Change of details for Ms Michaela Kerry Rees as a person with significant control on 2022-01-27

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA KERRY BRANDOM / 30/07/2011

View Document

04/01/184 January 2018 CESSATION OF HELAN DORIA OAKES AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAELA BRANDOM

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN OAKES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 PSC'S CHANGE OF PARTICULARS / MS MICHAELA KERRY BRANDOM / 24/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 79 HIGH STREET BARRY CF62 7DZ

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORIA OAKES / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA KERRY BRANDOM / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA KERRY BRANDOM / 01/10/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 7 HIGH STREET BARRY S WALES CF62 7DZ

View Document

24/02/0624 February 2006 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