Advanced company searchLink opens in new window

STERLING WILLS LTD

Company number 05923925

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)
30 Oct 2023 PSC04 Change of details for Mr Dean Burnage as a person with significant control on 30 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Trevor Hawkins on 30 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Trevor Hawkins on 30 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Dean Burnage on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from 31B High Street North Dunstable Bedfordshire LU6 1HX to Wentworth House 83 High Street North Dunstable LU6 1JJ on 30 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Dean Burnage on 30 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 PSC07 Cessation of Trevor Hawkins as a person with significant control on 14 June 2022
22 Sep 2022 PSC01 Notification of Dean Burnage as a person with significant control on 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 AP01 Appointment of Dean Burnage as a director on 1 August 2020
13 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
10 May 2019 PSC01 Notification of Trevor Hawkins as a person with significant control on 7 December 2018
10 May 2019 PSC07 Cessation of Ron Bateman as a person with significant control on 7 December 2018
10 Dec 2018 TM01 Termination of appointment of Ronald Bateman as a director on 7 December 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 TM02 Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary on 16 January 2018