STERLING TRUST FINANCIAL CONSULTING 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 2025-06-09 with updates |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
14/02/2514 February 2025 | Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14 |
17/01/2517 January 2025 | Cessation of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2024-11-14 |
25/10/2425 October 2024 | Group of companies' accounts made up to 2023-09-30 |
15/08/2415 August 2024 | Termination of appointment of David Frank Lawrence as a director on 2024-08-14 |
15/08/2415 August 2024 | Appointment of Mr Peter Brain Coleman as a director on 2024-08-14 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
14/06/2414 June 2024 | Termination of appointment of Jeffrey Grantham as a director on 2024-05-23 |
14/06/2414 June 2024 | Appointment of Mr David Frank Lawrence as a director on 2024-05-23 |
12/10/2312 October 2023 | Group of companies' accounts made up to 2022-09-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
17/05/2317 May 2023 | Appointment of Mr Paul Hammick as a director on 2023-05-16 |
17/05/2317 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16 |
04/01/234 January 2023 | Statement of company's objects |
03/01/233 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 2022-12-20 |
03/01/233 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20 |
23/12/2223 December 2022 | Registration of charge 040146690001, created on 2022-12-22 |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Notification of Kw Uk Bidco Limited as a person with significant control on 2022-10-27 |
02/11/222 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27 |
02/11/222 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 2022-10-27 |
02/11/222 November 2022 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27 |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-09-30 |
23/12/2123 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
27/07/2127 July 2021 | Appointment of Mr Richard Paul Bernstein as a director on 2021-07-27 |
23/07/2123 July 2021 | Termination of appointment of Patrick Joseph Goulding as a director on 2021-07-23 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR PATRICK JOSEPH GOULDING |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, SECRETARY DEBORAH GRANTHAM |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSWOOD HOLDINGS LIMITED |
25/06/2025 June 2020 | CESSATION OF JEFFREY GRANTHAM AS A PSC |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM / 12/04/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM / 12/04/2018 |
18/07/1818 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MICHELLE GRANTHAM / 12/04/2018 |
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 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM GRANTHAM / 10/08/2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GRANTHAM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/10/074 October 2007 | SECRETARY'S PARTICULARS CHANGED |
03/10/073 October 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
06/07/036 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
05/07/015 July 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
14/06/0014 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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