STIRLING PRINT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-06-03 |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Voluntary strike-off action has been suspended |
23/05/2423 May 2024 | Voluntary strike-off action has been suspended |
20/05/2420 May 2024 | Application to strike the company off the register |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
11/01/2211 January 2022 | Termination of appointment of Tony Leonard Crook as a director on 2022-01-10 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
11/01/2211 January 2022 | Cessation of Tango Consultancy Limited as a person with significant control on 2022-01-10 |
11/01/2211 January 2022 | Change of details for Its Printers Ltd as a person with significant control on 2022-01-10 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | COMPANY NAME CHANGED TANGO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/01/21 |
27/01/2127 January 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/11/2016 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH CROOK |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | FIRST GAZETTE |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
23/01/1923 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CROOK |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY CROOK |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CROOK / 06/07/2018 |
06/07/186 July 2018 | DIRECTOR APPOINTED MRS SARAH ANNETTE CROOK |
06/07/186 July 2018 | CESSATION OF Q V S TRUSTEES LIMITED AS A PSC |
06/07/186 July 2018 | DIRECTOR APPOINTED MR TONY CROOK |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODSAVE |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNETTE CROOK / 06/07/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
04/04/184 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/06/1730 June 2017 | 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