Advanced company searchLink opens in new window

STERLING UK CONSTRUCTION LTD

Company number 07611457

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 MR01 Registration of charge 076114570005, created on 7 May 2021
26 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2020 MR01 Registration of charge 076114570004, created on 25 June 2020
07 May 2020 MR01 Registration of charge 076114570003, created on 4 May 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
25 Jul 2018 AD01 Registered office address changed from Llys Y Barcud (B5) Heol Parc Mawr Cross Hands Industrial Estate, Cross Hands Carmarthen Carmarthenshire SA14 6RX Wales to Llys Y Barcud a2 Clos Gelliwerdd Cross Hands Carmarthen Carmarthenshire SA14 6RX on 25 July 2018
23 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
20 Nov 2017 MR01 Registration of charge 076114570002, created on 10 November 2017
27 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 11 March 2017
  • GBP 1,000
01 Jun 2017 SH03 Purchase of own shares.
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Llys Y Blodau Pantyblodau Road Blaenau Ammanford Carmarthenshire SA18 3BX to Llys Y Barcud (B5) Heol Parc Mawr Cross Hands Industrial Estate, Cross Hands Carmarthen Carmarthenshire SA14 6RX on 31 March 2017
21 Mar 2017 AP01 Appointment of Mr Simon Thomas as a director on 11 March 2017
24 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates