STERLING FINANCIAL CONSULTING LTD

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-28

View Document

28/03/2528 March 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Resolutions

View Document

03/03/253 March 2025 Micro company accounts made up to 2025-02-25

View Document

27/02/2527 February 2025 Previous accounting period extended from 2024-09-30 to 2025-02-25

View Document

25/02/2525 February 2025 Annual accounts for year ending 25 Feb 2025

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Change of details for Mr Mark Leslie Simon Howell as a person with significant control on 2021-09-15

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Miriam Margaret Howell as a person with significant control on 2021-09-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

07/10/207 October 2020 Registered office address changed from , Unit 4, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 2020-10-07

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 15/02/2019

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM MARGARET HOWELL

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 03/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 03/09/2018

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information