STERLING RESEARCH MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

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

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL HIGGINS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL HIGGINS

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JONES / 01/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANNE HIGGINS / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANNE HIGGINS / 01/10/2009

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MISS CAROL ANNE HIGGINS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MISS CAROL ANNE HIGGINS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CLARE WOOD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY CLARE WOOD

View Document

01/04/081 April 2008 COMPANY NAME CHANGED HOME ENERGY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/04/08

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 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