STIRLING TECHNICAL ENGINEERING LTD.

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-28

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

26/03/2426 March 2024 Satisfaction of charge 027300910009 in full

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Statement of affairs

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Michelle Boland as a secretary on 2021-11-17

View Document

16/12/2116 December 2021 Termination of appointment of Michelle Boland as a director on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 19/01/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 19/01/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BOLAND / 19/01/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 19/01/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 19/01/2019

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 19/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027300910009

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 14/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 14/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 14/08/2015

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 14/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027300910008

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 05/03/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY APPOINTED MRS MICHELLE BOLAND

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 19750

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN WHITE / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 10/07/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOLAND / 10/07/2009

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLAND / 14/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOLAND / 14/08/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 £ NC 100000/101000 04/09/02

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED 04/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: UNIT 5 BILTON INDUSTRIAL ESTATE STOCKMANS CLOSE HAWKESLEY BIRMINGHAM WARWICKSHIRE B38 9TS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: UNIT 3 BILTON INDUSTRIAL ESTATE 5 STOCKMANS CLOSE BIRMINGHAM WEST MIDLANDS B38 9TS

View Document

29/07/0129 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: STIRLING HOUSE 35 HIGH STREET KINGS HEATH BIRMINGHAM B14 5BH

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 NC INC ALREADY ADJUSTED 14/09/95

View Document

03/10/953 October 1995 £ NC 50000/149000 14/09/95

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 £ NC 10000/50000 07/11/

View Document

24/11/9424 November 1994 NC INC ALREADY ADJUSTED 07/11/94

View Document

02/11/942 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 5 EAST CUT-THROUGH FRUIT & VEGETABLE MARKET NEW COVENT GARDEN LONDON SW8 5JB

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: THE BUSINESS AND INNOVATION CENTRE ASTON SCIENCE PARK LOVE LANE ASTON TRIANGLE BIRMINGHAM B7 4BS

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: TEMPLE HSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/07/9210 July 1992 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