Date | Description |
2024-03-07 |
update robots_txt_status www.sterlingsafe.co.uk: 404 => 0 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2021-02-08 |
delete address SUITE 2 OAK TREE BARN HATTON LANE HATTON WARRINGTON ENGLAND WA4 4BX |
2021-02-08 |
insert address 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE UNITED KINGDOM CW5 6PF |
2021-02-08 |
update registered_address |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
SUITE 2 OAK TREE BARN HATTON LANE
HATTON
WARRINGTON
WA4 4BX
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-27 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
2018-10-15 |
update statutory_documents 15/10/18 STATEMENT OF CAPITAL GBP 1210 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-28 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-29 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-08-07 |
delete address 2ND FLOOR HALE PLACE 229 ASHLEY ROAD HALE CHESHIRE WA15 9SX |
2017-08-07 |
insert address SUITE 2 OAK TREE BARN HATTON LANE HATTON WARRINGTON ENGLAND WA4 4BX |
2017-08-07 |
update registered_address |
2017-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
2ND FLOOR HALE PLACE 229 ASHLEY ROAD
HALE
CHESHIRE
WA15 9SX |
2017-05-18 |
delete general_emails in..@sterlingsafe.co.uk |
2017-05-18 |
delete email in..@sterlingsafe.co.uk |
2017-05-18 |
delete index_pages_linkeddomain wardledesign.co.uk |
2017-05-18 |
delete phone 0161 929 5808 |
2017-05-18 |
insert email sa..@sterlingsafe.co.uk |
2017-05-18 |
insert phone 01925 732 191 |
2017-05-18 |
update description |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE REYNOLDS |
2017-03-07 |
update statutory_documents SECRETARY APPOINTED DENISE REYNOLDS |
2017-02-13 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY JAYNE ANNET |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISHERWOOD |
2017-01-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2017-01-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-22 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-11-01 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update returns_last_madeup_date 2015-03-13 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-20 |
2016-04-05 |
update statutory_documents 23/03/16 NO CHANGES |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2014-11-30 |
2015-12-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-11-10 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-10-14 |
delete management_pages_linkeddomain pumptax.com |
2015-10-14 |
delete management_pages_linkeddomain wardledesign.co.uk |
2015-10-14 |
insert about_pages_linkeddomain pumptax.com |
2015-10-14 |
insert about_pages_linkeddomain wardledesign.co.uk |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COWEN |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-05-08 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-04-15 |
update statutory_documents 13/03/15 NO CHANGES |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-08-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_ref_month 4 => 11 |
2014-11-12 |
update statutory_documents CURRSHO FROM 30/04/2015 TO 30/11/2014 |
2014-07-31 |
update statutory_documents 14/07/14 STATEMENT OF CAPITAL GBP 310 |
2014-06-27 |
delete address First and Second Floors
19-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN |
2014-06-27 |
insert index_pages_linkeddomain wardledesign.co.uk |
2014-06-27 |
update description |
2014-05-07 |
delete address SECOND FLOOR 19-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 1BN |
2014-05-07 |
insert address 2ND FLOOR HALE PLACE 229 ASHLEY ROAD HALE CHESHIRE WA15 9SX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-05-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-04-15 |
update statutory_documents 13/03/14 FULL LIST |
2014-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
SECOND FLOOR 19-23 STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1BN
UNITED KINGDOM |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-04-30 |
2014-03-08 |
update accounts_next_due_date 2014-04-28 => 2015-01-31 |
2014-02-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update account_ref_day 31 => 30 |
2014-02-07 |
update account_ref_month 5 => 4 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2014-04-28 |
2014-01-28 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 30/04/2013 |
2014-01-21 |
insert general_emails in..@sterlingsafe.co.uk |
2014-01-21 |
delete address 2nd Floor 19-23 Stamford New Road Altrincham Cheshire WA14 1BN |
2014-01-21 |
delete registration_number 7652551 |
2014-01-21 |
insert address First and Second Floors
19-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN |
2014-01-21 |
insert email in..@sterlingsafe.co.uk |
2014-01-21 |
update primary_contact 2nd Floor 19-23 Stamford New Road Altrincham Cheshire WA14 1BN => First and Second Floors
19-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-08-01 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-07-17 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-04-17 |
update statutory_documents 13/03/13 NO CHANGES |
2012-04-11 |
update statutory_documents 13/03/12 FULL LIST |
2011-11-14 |
update statutory_documents COMPANY NAME CHANGED CLAVIS STRATEGIES LIMITED
CERTIFICATE ISSUED ON 14/11/11 |
2011-11-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULL |
2011-07-12 |
update statutory_documents COMPANY NAME CHANGED MOLLAND STRATEGIES LIMITED
CERTIFICATE ISSUED ON 12/07/11 |
2011-07-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |