STIRLING WAY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/10/2516 October 2025 NewRegistered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 214 Stamford Hill Stamford Hill London N16 6RA on 2025-10-16

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-03-11 with no updates

View Document

11/05/2511 May 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Nathan Beck as a secretary on 2024-03-25

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Registered office address changed from 4 Heathland Road London N16 5NL England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2023-12-08

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Nathan Beck on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Nathan Beck as a person with significant control on 2023-03-13

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Registered office address changed from 23a St. Andrew's Grove London N16 5NF United Kingdom to 4 Heathland Road London N16 5NL on 2021-12-01

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107793630002

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107793630004

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107793630003

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107793630005

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107793630006

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107793630007

View Document

11/03/2111 March 2021 CESSATION OF CHARLES MARK MARGULIES AS A PSC

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARGULIES

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN BECK / 19/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARK MARGULIES

View Document

19/05/2019 May 2020 CESSATION OF MOSES SAMUEL ROSNER AS A PSC

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107793630001

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107793630003

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107793630004

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107793630002

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR CHARLES MARK MARGULIES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOSES ROSNER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107793630001

View Document

19/05/1719 May 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