STERLING ACCOUNTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of John David Sterling as a director on 2024-11-13

View Document

12/11/2412 November 2024 Cessation of William Peter Sterling as a person with significant control on 2024-10-27

View Document

12/11/2412 November 2024 Notification of Sas Group Partners Limited as a person with significant control on 2024-10-27

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

11/11/2411 November 2024 Appointment of Miss Meha Bakhai as a director on 2024-10-29

View Document

11/11/2411 November 2024 Director's details changed for Mr Finlay Jordan Everington on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Thomas Daniel Sterling as a director on 2024-10-27

View Document

11/11/2411 November 2024 Director's details changed for Mr William Peter Sterling on 2024-10-29

View Document

11/11/2411 November 2024 Director's details changed for Mr John David Sterling on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Director's details changed for Mr Finlay Jordan Everington on 2024-03-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Change of details for Mr William Peter Sterling as a person with significant control on 2023-01-18

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

18/01/2318 January 2023 Change of details for Mr William Peter Sterling as a person with significant control on 2023-01-18

View Document

15/11/2215 November 2022 Director's details changed for Mr William Peter Sterling on 2022-10-01

View Document

15/11/2215 November 2022 Director's details changed for Mr John David Sterling on 2022-10-01

View Document

15/11/2215 November 2022 Director's details changed for Mr Thomas Daniel Sterling on 2022-10-01

View Document

15/11/2215 November 2022 Appointment of Mr Finlay Jordan Everington as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM KINGS HOUSE BUSINESS CENTRE HOME PARK INDUSTRIAL ESTATE, STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LZ ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O STERLING ACCOUNTING SOLUTIONS LTD PO BOX WD4 8LQ MONACO HOUSE OFFICE F5 STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LQ UNITED KINGDOM

View Document

30/03/1730 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL STERLING / 24/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 93 CATALONIA APARTMENTS METROPOLITAN STATION APPROACH WATFORD HERTS WD18 7BN

View Document

15/11/1515 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STERLING

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 ADOPT ARTICLES 21/03/2015

View Document

17/03/1517 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 120

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MR WILLIAM PETER STERLING

View Document

20/10/1420 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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