STERLING SERVICES PRIVATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/02/2316 February 2023 | Registered office address changed from 66 Whitley Wood Road Reading RG2 8JE England to 79a South Road Southall UB1 1SQ on 2023-02-16 |
| 31/01/2331 January 2023 | Registered office address changed from 79a South Road Southall UB1 1SQ England to 66 Whitley Wood Road Reading RG2 8JE on 2023-01-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR EROL REDZHEB |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 33 COLLINS DRIVE EARLEY READING RG6 5AE ENGLAND |
| 01/06/181 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/11/1715 November 2017 | DIRECTOR APPOINTED MR EROL HYUSEIN REDZHEB |
| 04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/04/1615 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/04/1524 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET ARUN SHINDE / 27/03/2014 |
| 28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA ABHIJEET SHINDE / 27/03/2014 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/11/1319 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/12/1120 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/11/1017 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
| 06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 27 PHOENIX DISTRIBUTION PARK PHOENIXWAY HOUNSLOW MIDDLESEX TW5 9NB ENGLAND |
| 12/08/1012 August 2010 | DIRECTOR APPOINTED MR ABHIJEET ARUN SHINDE |
| 12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SABITRA RAYAMAJHI |
| 04/08/104 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
| 19/07/1019 July 2010 | ADOPT ARTICLES 07/07/2010 |
| 27/01/1027 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ABHIJEET SHINDE |
| 27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 3 KEATS CLOSE HAYES MIDDLESEX UB4 0QU ENGLAND |
| 27/01/1027 January 2010 | DIRECTOR APPOINTED MISS SABITRA RAYAMAJHI |
| 31/12/0931 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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