STERLING STORAGE 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 |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-10-31 |
12/02/2512 February 2025 | Change of details for Mr Mark Antony Riddle as a person with significant control on 2024-11-21 |
12/02/2512 February 2025 | Director's details changed for Mr Mark Antony Riddle on 2024-11-21 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/02/2428 February 2024 | Registration of charge 098353950001, created on 2024-02-27 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-31 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Change of share class name or designation |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Change of details for Mr Mark Antony Riddle as a person with significant control on 2021-09-22 |
12/11/2112 November 2021 | Director's details changed for Mr Mark Antony Riddle on 2021-09-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
07/04/217 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER LAURIE HINCH / 23/10/2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAURIE HINCH / 23/10/2020 |
05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
18/07/1918 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING OFFICES & STORAGE LTD |
18/07/1918 July 2019 | CESSATION OF ROBERT ASHER AS A PSC |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHER |
17/12/1817 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
09/01/189 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 50 LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2AD ENGLAND |
21/10/1521 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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