Advanced company searchLink opens in new window

STERLING DEBT RECOVERY LTD

Company number 06016670

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)
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
04 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
22 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 TM02 Termination of appointment of Ribchester Nominees Limited as a secretary on 16 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Jeremy Charles Milligan on 16 March 2016
23 Mar 2016 AD01 Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 52 New Town Uckfield East Sussex TN22 5DE on 23 March 2016
15 Mar 2016 CH04 Secretary's details changed for Ribchester Nominees Limited on 10 December 2015
18 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 741
05 Jan 2016 CH04 Secretary's details changed for Ribchester Nominees Limited on 10 December 2015
16 Jul 2015 CERTNM Company name changed tak-outsourcing LTD\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02