Advanced company searchLink opens in new window

GE INDUSTRIAL STERLING TREASURY SERVICES

Company number 09836119

Filter by category

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)
18 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
16 Dec 2016 MISC Res UNLIMITED company
16 Dec 2016 FOA-RR Re-registration assent
16 Dec 2016 CERT3 Certificate of re-registration from Limited to Unlimited
16 Dec 2016 MAR Re-registration of Memorandum and Articles
16 Dec 2016 RR05 Re-registration from a private limited company to a private unlimited company
16 Dec 2016 TM01 Termination of appointment of Akash Mitter as a director on 15 December 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Aug 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 21 October 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 38,000,001
28 Oct 2015 AA01 Current accounting period shortened from 31 October 2016 to 31 December 2015
21 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 1