DAL STERLING CONSULTING LLP

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/03/233 March 2023 Member's details changed for Dal Sterling Group Plc on 2017-02-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-06-29 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW JONES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 LLP MEMBER APPOINTED MR MATTHEW LEE JONES

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER REBECCA GRAY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK WATSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, LLP MEMBER REBECCA GRAY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CHIMA ANYANWU

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, LLP MEMBER RIZATH ABDUL RAZACK

View Document

10/01/1410 January 2014 LLP MEMBER APPOINTED MR CHIMA OBINNA ANYANWU

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PATRICK SPARKES

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 LLP MEMBER APPOINTED MR MARK WATSON

View Document

18/10/1218 October 2012 LLP MEMBER APPOINTED MR RIZATH ROOMY ABDUL RAZACK

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ADAM WHITE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WHITE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER PLANTWORK SYSTEMS LTD

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CLIVE JOHNSON

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DAL STERLING GROUP PLC / 27/01/2012

View Document

27/01/1227 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

08/12/118 December 2011 CORPORATE LLP MEMBER APPOINTED PLANTWORK SYSTEMS LTD

View Document

08/12/118 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE GRAY / 11/11/2011

View Document

08/12/118 December 2011 LLP MEMBER APPOINTED RAJ SIGAMONY OLIVER

View Document

03/08/113 August 2011 LLP MEMBER APPOINTED MR ADAM ROBERT WHITE

View Document

01/08/111 August 2011 LLP MEMBER APPOINTED ROBERT ALEXANDER HERBERT WHITE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, LLP MEMBER STACEY COLLINS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, LLP MEMBER LINDA FERGUSON

View Document

22/02/1122 February 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, LLP MEMBER RAJ OLIVER

View Document

01/02/111 February 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HUTCHINSON

View Document

06/09/106 September 2010 LLP MEMBER APPOINTED LINDA LORAINE FERGUSON

View Document

04/06/104 June 2010 LLP MEMBER APPOINTED CHRISTOPHER CLIVE HUTCHINSON

View Document

05/05/105 May 2010 LLP MEMBER APPOINTED REBECCA LOUISE GRAY

View Document

05/05/105 May 2010 LLP MEMBER APPOINTED STACEY JULIE ANN COLLINS

View Document

05/05/105 May 2010 LLP MEMBER APPOINTED RAJ SIGAMONY OLIVER

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 LLP MEMBER APPOINTED CLIVE RICHARD JOHNSON

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED PATRICK NIGEL SPARKES

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/04/0523 April 2005 MEMBER RESIGNED

View Document

23/04/0523 April 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

05/12/035 December 2003 COMPANY NAME CHANGED VELOX PARTNERSHIP LLP CERTIFICATE ISSUED ON 05/12/03

View Document

10/06/0310 June 2003 ALL MEMBERS DESIGNATED

View Document

10/06/0310 June 2003 NEW MEMBER APPOINTED

View Document

31/12/0231 December 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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