- Company Overview for STERLING UK CONSTRUCTION LTD (07611457)
- Filing history for STERLING UK CONSTRUCTION LTD (07611457)
- People for STERLING UK CONSTRUCTION LTD (07611457)
- Charges for STERLING UK CONSTRUCTION LTD (07611457)
- More for STERLING UK CONSTRUCTION LTD (07611457)
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
|
|
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 |