Advanced company searchLink opens in new window

STERLING HOUSE SERVICES (UK) LIMITED

Company number 09300979

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)
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
21 Nov 2023 PSC04 Change of details for Mr Michael John Kingsley as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Keith Price on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Michael John Kingsley on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr James Austen Denham on 20 November 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 AP01 Appointment of Mr James Austen Denham as a director on 31 October 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 PSC01 Notification of Michael John Kingsley as a person with significant control on 23 December 2020
07 May 2021 PSC07 Cessation of Keith Price as a person with significant control on 23 December 2020
06 May 2021 PSC01 Notification of Keith Price as a person with significant control on 23 December 2020
06 May 2021 PSC07 Cessation of Michael John Kingsley as a person with significant control on 23 December 2020
06 May 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 101,000
26 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
11 Dec 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 11 December 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Sep 2020 PSC04 Change of details for Mr Michael John Kingsley as a person with significant control on 21 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Michael John Kingsley on 21 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Keith Price on 21 September 2020
27 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates