STERLING CONSULTANCY SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mrs Anne Marie Kay as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewChange of details for Mr Andrew John Kay as a person with significant control on 2025-07-01

View Document

24/07/2524 July 2025 NewNotification of Anne Marie Kay as a person with significant control on 2025-07-01

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/01/2313 January 2023 Satisfaction of charge 062545060001 in full

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

29/12/2029 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062545060001

View Document

28/12/1628 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE KAY

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAY

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN KAY

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 DIRECTOR APPOINTED MRS ANNE MARIE KAY

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

31/07/1431 July 2014 Registered office address changed from , Sterling House, 10 Wheatcroft Business Park, Landmere Lane Edwalton, Nottingham, NG12 4DG to 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2014-07-31

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE, EDWALTON NOTTINGHAM NG12 4 DG

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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