STERLING CONSULTANCY SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-10 with updates |
28/07/2528 July 2025 New | Change of details for Mrs Anne Marie Kay as a person with significant control on 2025-07-01 |
28/07/2528 July 2025 New | Change of details for Mr Andrew John Kay as a person with significant control on 2025-07-01 |
24/07/2524 July 2025 New | Notification of Anne Marie Kay as a person with significant control on 2025-07-01 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
13/01/2313 January 2023 | Satisfaction of charge 062545060001 in full |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-21 with updates |
29/12/2029 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
30/12/1930 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
27/12/1827 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
27/12/1727 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062545060001 |
28/12/1628 December 2016 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE KAY |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KAY |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR ANDREW JOHN KAY |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | DIRECTOR APPOINTED MRS ANNE MARIE KAY |
22/05/1522 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
29/12/1429 December 2014 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG |
31/07/1431 July 2014 | Registered office address changed from , Sterling House, 10 Wheatcroft Business Park, Landmere Lane Edwalton, Nottingham, NG12 4DG to 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2014-07-31 |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
18/11/1318 November 2013 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
03/01/133 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
25/01/1225 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
26/05/1126 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/12/108 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
01/07/101 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
07/01/107 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | 31/10/08 TOTAL EXEMPTION FULL |
30/01/0930 January 2009 | PREVEXT FROM 31/05/2008 TO 31/10/2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | NEW SECRETARY APPOINTED |
02/11/072 November 2007 | SECRETARY RESIGNED |
02/11/072 November 2007 | NEW DIRECTOR APPOINTED |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE, EDWALTON NOTTINGHAM NG12 4 DG |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | 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