STURMAN SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewRemoval of liquidator by court order

View Document

03/04/253 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-03

View Document

31/12/2431 December 2024 Removal of liquidator by court order

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Declaration of solvency

View Document

25/09/2425 September 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Director's details changed for Nicky Lee Sturman on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Nicky Lee Sturman as a person with significant control on 2023-05-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

16/07/2116 July 2021 Director's details changed for Nicky Lee Sturman on 2021-07-16

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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