Advanced company searchLink opens in new window

STERLING PRECISION MANUFACTURING LTD

Company number 03717681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2018 PSC07 Cessation of David James Mellor as a person with significant control on 17 December 2018
30 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CH03 Secretary's details changed for David James Mellor on 23 February 2017
03 Mar 2017 CH01 Director's details changed for Mr David James Mellor on 23 February 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 24 February 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of Julie Mellor as a director
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for David James Mellor on 22 February 2011
28 Feb 2011 AP03 Appointment of David James Mellor as a secretary
28 Feb 2011 TM02 Termination of appointment of Julie Mellor as a secretary
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010