STERLING TRUST FINANCIAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

14/02/2514 February 2025 Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

17/01/2517 January 2025 Cessation of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2024-11-14

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Jeffrey Grantham as a director on 2024-05-23

View Document

14/06/2414 June 2024 Appointment of Mr David Frank Lawrence as a director on 2024-05-23

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

04/01/234 January 2023 Statement of company's objects

View Document

03/01/233 January 2023 Cessation of Kw Uk Bidco Limited as a person with significant control on 2022-12-20

View Document

03/01/233 January 2023 Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Registration of charge 040146690001, created on 2022-12-22

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Notification of Kw Uk Bidco Limited as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Cessation of Kingswood Holdings Limited as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

27/07/2127 July 2021 Appointment of Mr Richard Paul Bernstein as a director on 2021-07-27

View Document

23/07/2123 July 2021 Termination of appointment of Patrick Joseph Goulding as a director on 2021-07-23

View Document

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR PATRICK JOSEPH GOULDING

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH GRANTHAM

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSWOOD HOLDINGS LIMITED

View Document

25/06/2025 June 2020 CESSATION OF JEFFREY GRANTHAM AS A PSC

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM / 12/04/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM / 12/04/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MICHELLE GRANTHAM / 12/04/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 1 1 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG UNITED KINGDOM

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM GRANTHAM / 10/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GRANTHAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM STERLING HOUSE 948-950 ANLABY HIGH ROAD HULL EAST RIDING OF YORKSHIRE HU4 6AH

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 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