STERRY TELECOM LIMITED

3 Chapel Street, Congleton, CW12 4AB, England
StatusACTIVE
Company No.10582865
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

STERRY TELECOM LIMITED is an active private limited company with number 10582865. It was incorporated 7 years, 4 months, 7 days ago, on 25 January 2017. The company address is 3 Chapel Street, Congleton, CW12 4AB, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Matthew David Sterry

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Sterry

Change date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Sterry

Change date: 2024-01-24

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Sterry

Change date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Sterry

Change date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: 3 Chapel Street Congleton CW12 4AB

Old address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England

Change date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Sterry

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Matthew David Sterry

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-31

Officer name: Mr Matthew David Sterry

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Sterry

Change date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Jennifer Louise Sterry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom

New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Louise Sterry

Change date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Sterry

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Matthew David Sterry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHORPE PROPERTIES LIMITED

ALTHORPE HOUSE, HIGH STREET,GLOUCESTERSHIRE,GL15 5DD

Number:01450903
Status:ACTIVE
Category:Private Limited Company

FRANCIS W GROUNDWORKS LIMITED

23 LINGFIELD POINT,DARLINGTON,DL1 1RW

Number:10224929
Status:ACTIVE
Category:Private Limited Company

HOKUS POKUS LTD

40 TOOTING HIGH STREET 2ND FLOOR,LONDON,SW17 0RG

Number:11599901
Status:ACTIVE
Category:Private Limited Company

MCLEOD ESTATES LIMITED

10 ALBERT PLACE,STIRLING,FK8 2QL

Number:SC359792
Status:ACTIVE
Category:Private Limited Company

NEW BEGIN PROPERTIES LIMITED

BOYNESWOOD MUSSENDEN LANE,DARTFORD,DA4 9JW

Number:09126487
Status:ACTIVE
Category:Private Limited Company

PANASHE HEALTHCARE LTD

52 NORMAN ROAD,WALSALL,WS5 3QN

Number:08602452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source