STERLING SEPARATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Dennis Andrew Winder as a director on 2025-07-01

View Document

11/07/2511 July 2025 NewRegistered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP to Sterling Separation Limited Unit 24 Longford Ind Est Longford Road Cannock Staffordshire WS11 0DG on 2025-07-11

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Notification of Sally Turner as a person with significant control on 2016-04-06

View Document

25/08/2325 August 2023 Notification of Christine Rosalind Amphlett as a person with significant control on 2016-04-06

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Sub-division of shares on 2023-03-26

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-03-26

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-08-19

View Document

19/08/2119 August 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURNER / 10/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY AMPHLETT / 10/12/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPROVE CONTRACT TERMS 21/04/2016

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1626 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 60

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED SEPURA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058440560001

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED CONDENSATE SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

16/07/1216 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR MICHAEL AMPHLETT

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMPHLETT

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY VERITY TIMMINS

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 25 MAYBROOK ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7DG

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MICHAEL ANTHONY AMPHLETT

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TIMMINS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR VERITY TIMMINS

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O HARRINGTONS ACCOUNTANTS 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET, WALSALL WEST MIDLANDS WS1 1PT

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 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