STURMAN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
03/09/253 September 2025 New | Removal of liquidator by court order |
03/04/253 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-03 |
31/12/2431 December 2024 | Removal of liquidator by court order |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
25/09/2425 September 2024 | Declaration of solvency |
25/09/2425 September 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-09-25 |
25/09/2425 September 2024 | Appointment of a voluntary liquidator |
25/09/2425 September 2024 | Resolutions |
02/09/242 September 2024 | Micro company accounts made up to 2024-07-31 |
02/09/242 September 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Director's details changed for Nicky Lee Sturman on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Nicky Lee Sturman as a person with significant control on 2023-05-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
16/07/2116 July 2021 | Director's details changed for Nicky Lee Sturman on 2021-07-16 |
09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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