STERLING STORAGE SOLUTIONS LIMITED
Company number 09835395
- Company Overview for STERLING STORAGE SOLUTIONS LIMITED (09835395)
- Filing history for STERLING STORAGE SOLUTIONS LIMITED (09835395)
- People for STERLING STORAGE SOLUTIONS LIMITED (09835395)
- Charges for STERLING STORAGE SOLUTIONS LIMITED (09835395)
- More for STERLING STORAGE SOLUTIONS LIMITED (09835395)
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) |
---|---|---|---|
28 Feb 2024 | MR01 | Registration of charge 098353950001, created on 27 February 2024 | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Feb 2023 | MA | Memorandum and Articles of Association | |
10 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2023 | SH08 | Change of share class name or designation | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mr Mark Antony Riddle as a person with significant control on 22 September 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Mark Antony Riddle on 22 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Alexander Laurie Hinch as a person with significant control on 23 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Alexander Laurie Hinch on 23 October 2020 | |
05 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
18 Jul 2019 | PSC02 | Notification of Sterling Offices & Storage Ltd as a person with significant control on 12 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Robert Asher as a person with significant control on 12 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Robert Asher as a director on 8 July 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
09 Jan 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates |