STERLING HYDROKLEAR LIMITED

SC321932
ABERCORN HOUSE 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA

Documents

Documents
Date Category Description Pages
15 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2024 accounts Annual Accounts 11 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2022 officers Termination of appointment of secretary (Helen Lesley Christie) 1 Buy now
24 Nov 2022 officers Termination of appointment of director (Helen Lesley Christie) 1 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 11 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2020 accounts Annual Accounts 11 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 officers Change of particulars for director (Helen Lesley Christie) 2 Buy now
27 Nov 2018 officers Change of particulars for secretary (Helen Lesley Christie) 1 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2017 accounts Annual Accounts 14 Buy now
12 Jun 2017 officers Termination of appointment of director (Michael John Hoole) 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 annual-return Annual Return 11 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
30 Apr 2015 annual-return Annual Return 11 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
02 May 2014 annual-return Annual Return 11 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 11 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 11 Buy now
08 Nov 2011 officers Change of particulars for director (Michael John Mccormick) 7 Buy now
14 Sep 2011 officers Termination of appointment of director (Frank Main) 4 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 capital Return of Allotment of shares 3 Buy now
26 Apr 2011 annual-return Annual Return 12 Buy now
28 May 2010 accounts Annual Accounts 6 Buy now
27 Apr 2010 annual-return Annual Return 9 Buy now
27 Apr 2010 officers Change of particulars for director (Kenneth William Mccormick) 2 Buy now
27 Apr 2010 officers Change of particulars for director (James William Wilkinson) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Michael John Mccormick) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Michael John Hoole) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Helen Lesley Christie) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Dr Robert Thom Smylie) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Frank Main) 2 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
27 Apr 2009 annual-return Return made up to 23/04/09; full list of members 6 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG 1 Buy now
12 May 2008 annual-return Return made up to 23/04/08; full list of members 6 Buy now
13 Feb 2008 capital Nc inc already adjusted 28/01/08 1 Buy now
13 Feb 2008 resolution Resolution 1 Buy now
05 Feb 2008 officers New director appointed 1 Buy now
05 Feb 2008 accounts Annual Accounts 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
12 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
05 Jan 2008 capital Nc inc already adjusted 03/12/07 1 Buy now
05 Jan 2008 resolution Resolution 1 Buy now
13 Dec 2007 officers New secretary appointed;new director appointed 1 Buy now
13 Dec 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
23 Apr 2007 incorporation Incorporation Company 14 Buy now