STERLING FINANCIAL CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
28/03/2528 March 2025 | Declaration of solvency |
28/03/2528 March 2025 | Appointment of a voluntary liquidator |
28/03/2528 March 2025 | Resolutions |
03/03/253 March 2025 | Micro company accounts made up to 2025-02-25 |
27/02/2527 February 2025 | Previous accounting period extended from 2024-09-30 to 2025-02-25 |
25/02/2525 February 2025 | Annual accounts for year ending 25 Feb 2025 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/10/2112 October 2021 | Change of details for Mr Mark Leslie Simon Howell as a person with significant control on 2021-09-15 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Cessation of Miriam Margaret Howell as a person with significant control on 2021-09-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/02/1918 February 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 2 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 15/02/2019 |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM MARGARET HOWELL |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 03/09/2018 |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE SIMON HOWELL / 03/09/2018 |
29/09/1729 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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