This company is commonly known as Sterling Integrated Systems Limited. The company was founded 14 years ago and was given the registration number 06898004. The firm's registered office is in MAIDSTONE. You can find them at Suite 3 Falcon Court, College Road, Maidstone, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | STERLING INTEGRATED SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06898004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Falcon Court, College Road, Maidstone, Kent, England, ME15 6TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Cottage, Fore Street, South Tawton, Okehampton, England, EX20 2LW | Director | 29 June 2009 | Active |
The White House, Teston Road, Offham West Malling, ME19 5PD | Secretary | 29 June 2009 | Active |
Willow Cottage, Winchester Road, Hawkhurst, TN18 4DQ | Director | 07 May 2009 | Active |
Mr Michael Robert Errington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Falcon Court, Maidstone, England, ME15 6TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.