STIRLING SYSTEMS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/192 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER STIRLING / 17/06/2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 SANDILANDS ROAD MANCHESTER M23 9JN |
17/06/1917 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY JANE STIRLING / 17/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER STIRLING / 17/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/06/1826 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
22/09/1722 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/10/1131 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 100 |
13/07/1113 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER STIRLING / 02/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY STIRLING / 21/02/2008 |
08/03/088 March 2008 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 46 COTTON HILL WITHINGTON MANCHESTER M20 4XR |
08/03/088 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STIRLING / 21/02/2008 |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | SECRETARY'S PARTICULARS CHANGED |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: FLAT 5, 14 - 16 CIRCULAR ROAD WITHINGTON MANCHESTER M20 3LP |
10/09/0410 September 2004 | SECRETARY'S PARTICULARS CHANGED |
10/09/0410 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0410 June 2004 | S366A DISP HOLDING AGM 24/05/04 |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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