STERLING ENGINEERING LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Boguslaw Klis as a person with significant control on 2024-12-17

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

04/10/244 October 2024 Registered office address changed from Flat 4 High Street Brentwood CM14 4AT England to International House 64 Nile Street London N1 7SR on 2024-10-04

View Document

29/06/2429 June 2024 Registered office address changed from 146 High Street High Street Brentwood CM14 4AT England to Flat 4 High Street Brentwood CM14 4AT on 2024-06-29

View Document

29/06/2429 June 2024 Registered office address changed from Flat 4 High Street Brentwood CM14 4AT England to Flat 4 High Street Brentwood CM14 4AT on 2024-06-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Flat 4 International House, 64 Nile Street, London, Engla 146 High Street London Essex CM14 4AT United Kingdom to 146 High Street High Street Brentwood CM14 4AT on 2024-05-13

View Document

27/04/2427 April 2024 Termination of appointment of Krzysztof Cygan as a director on 2024-04-27

View Document

27/04/2427 April 2024 Registered office address changed from International House 64 Nile Street London N1 7SR England to Flat 4 International House, 64 Nile Street, London, Engla 146 High Street London Essex CM14 4AT on 2024-04-27

View Document

27/04/2427 April 2024 Cessation of Krzysztof Cygan as a person with significant control on 2024-04-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Krzysztof Cygan on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Krzysztof Cygan on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Boguslaw Klis on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Boguslaw Klis as a person with significant control on 2023-11-30

View Document

27/03/2427 March 2024 Change of details for Mr Krzysztof Cygan as a person with significant control on 2024-03-27

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/04/2221 April 2022 Registered office address changed from , International House 185 Tower Bridge Road, London, SE1 2UF, England to International House 64 Nile Street London N1 7SR on 2022-04-21

View Document

11/10/2111 October 2021 Registered office address changed from Flat 21, Riverwood Court 101 Stafford Avenue Hornchurch RM11 2FA England to International House 185 Tower Bridge Road London SE1 2UF on 2021-10-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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