STERLING SCOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 29/11/2429 November 2024 | Director's details changed for Mr Neil Christian Scott Rosoman on 2024-11-28 |
| 28/11/2428 November 2024 | Change of details for Mr Neil Christian Scott Rosoman as a person with significant control on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Hayley Anne Rosoman on 2024-11-28 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-10 with updates |
| 13/07/2313 July 2023 | Notification of Hayley Rosoman as a person with significant control on 2023-04-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/12/2220 December 2022 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2022-12-20 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/01/2211 January 2022 | Director's details changed for Hayley Anne Rosoman on 2022-01-11 |
| 11/01/2211 January 2022 | Change of details for Mr Neil Christian Scott Rosoman as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-11 |
| 11/01/2211 January 2022 | Director's details changed for Mr Neil Christian Scott Rosoman on 2022-01-11 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM REGENCY HOUSE 61A WALTON STREET TADWORTH SURREY KT20 7RZ UNITED KINGDOM |
| 17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ANNE ROSOMAN / 05/05/2016 |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTIAN SCOTT ROSOMAN / 05/05/2016 |
| 10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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