Advanced company searchLink opens in new window

IGE STERLING TREASURY SERVICES LIMITED

Company number 03689771

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 Aug 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 SH20 Statement by Directors
24 Feb 2016 SH19 Statement of capital on 24 February 2016
  • GBP 1
24 Feb 2016 CAP-SS Solvency Statement dated 22/02/16
24 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
13 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 858,003
30 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of Marlin Risinger as a director on 14 July 2015
29 Jul 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 14 July 2015
29 Jul 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 14 July 2015
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 858,003
22 Aug 2014 AUD Auditor's resignation
21 Jul 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 SH20 Statement by directors
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 858,003
10 Jun 2014 CAP-SS Solvency statement dated 05/06/14
10 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 05/06/2014
29 Jan 2014 MISC Section 519
31 Dec 2013 AR01 Annual return made up to 29 December 2013 with full list of shareholders
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Marlin Risinger on 12 August 2013