STERLING SENSORS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOSEPH WILLIAM MURRAY

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN AGGER

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX ENGLAND

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY MARY BAINES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURRAY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS FIONA JANE MURRAY

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AGGER / 01/06/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FITMEC WORKS, HAWKSLEY STREET OLDHAM LANCS OL8 4PQ

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/05/1519 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED BRIAN AGGER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SKELDON

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED PAUL JEFFREY SKELDON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH MCIVER

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MCIVER / 27/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 CURREXT FROM 31/07/2008 TO 30/11/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: FITMEC WORKS, HAWKSLEY STREET OLDHAM LANCS OL8 4PQ

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: INSTRUMENT HOUSE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK NORTH LIVERPOOL L33 7UZ

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED J.W. MURRAY (SCIENTIFIC INSTRUME NTS) LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 13/01/97

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED RIMMER INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: INSTRUMENT HOUSE ADMIN ROAD KNOWSLEY INDUSTRIAL PARK NORTH LIVERPOOL L33 7TX

View Document

15/05/9615 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: INSTRUMENT HOUSE ADMIN ROAD KNOWSLEY INDUSTRIAL PARK NORTH LIVERPOOL L33 7TX

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/05/902 May 1990 SECRETARY RESIGNED

View Document

27/04/9027 April 1990 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