STERLING NETWORKS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE OLD RAILWAY YARD MIDLAND ROAD WORCESTER WR5 1DS ENGLAND

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TOVEY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DAVID WILLIAM TOVEY

View Document

22/11/1722 November 2017 25/08/17 STATEMENT OF CAPITAL GBP 120

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM GLENSANDA HOUSE 1 MONTPELLIER PARADE CHELTENHAM GL50 1UA ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM GLENSANDA HOUSE 1 MONTPELLIER PARADE CHELTENHAM GL50 1UA ENGLAND

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DAWN DAVIS / 19/01/2016

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DAVIS / 19/01/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JOSEPH / 11/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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