STERLING CLIENT SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Ian James Clifford Bubb as a director on 2024-06-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Ian James Clifford Bubb as a director on 2024-01-02

View Document

04/01/244 January 2024 Termination of appointment of Sarah Robinson as a secretary on 2023-12-08

View Document

05/12/235 December 2023 Appointment of Mrs Rebecca Lawry as a secretary on 2023-12-05

View Document

20/10/2320 October 2023 Termination of appointment of John Peter Clarkson Allen as a director on 2023-10-16

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Ms Sarah Robinson as a secretary on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Annabel Felicity Wilson as a secretary on 2023-07-28

View Document

30/06/2330 June 2023 Appointment of Mr Georges De Macedo as a director on 2023-06-29

View Document

16/06/2316 June 2023 Termination of appointment of Adrian Charles Furness as a director on 2023-06-15

View Document

06/06/236 June 2023 Director's details changed for Mr Nicolas Moreau on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Adrian Charles Furness on 2023-06-01

View Document

02/06/232 June 2023 Secretary's details changed for Ms Annabel Felicity Wilson on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr John Peter Clarkson Allen on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Norman Place Reading Berkshire RG1 8DA United Kingdom to A&B Mill Dean Clough Halifax HX3 5AX on 2023-06-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

09/05/239 May 2023 Appointment of Mr Nicolas Moreau as a director on 2023-04-28

View Document

11/04/2311 April 2023 Appointment of Mr John Peter Clarkson Allen as a director on 2023-04-06

View Document

14/09/2214 September 2022 Termination of appointment of James Tobin Gearey as a director on 2022-08-31

View Document

21/01/2221 January 2022 Appointment of Mr Adrian Charles Furness as a director on 2021-07-28

View Document

27/07/2127 July 2021 Termination of appointment of James William Reader as a director on 2021-07-21

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR JAMES TOBIN GEAREY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDGARDO PENOLLAR

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 50 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4JX

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLUNDELL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM RIVERS-MOORE

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MS ANNABEL FELICITY WILSON

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 04/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

27/03/1527 March 2015 04/12/14 STATEMENT OF CAPITAL GBP 25000

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JAMES WILLIAM READER

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR GLEN BOX

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

03/12/143 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 25000

View Document

13/05/1413 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company