DAL STERLING CONSULTING LLP

10 Cross & Pillory Lane 10 Cross & Pillory Lane, Hampshire, GU34 1HL
StatusACTIVE
Company No.OC303646
CategoryLimited Liability Partnership
Incorporated31 Dec 2002
Age21 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

DAL STERLING CONSULTING LLP is an active limited liability partnership with number OC303646. It was incorporated 21 years, 5 months, 18 days ago, on 31 December 2002. The company address is 10 Cross & Pillory Lane 10 Cross & Pillory Lane, Hampshire, GU34 1HL.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 28 Feb 2022

Category: Accounts

Type: AAMD

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-02-27

New date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2023

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-06

Officer name: Dal Sterling Group Plc

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Feb 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: LLAA01

New date: 2022-02-27

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-06-29

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: LLAA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-07-01

Officer name: Mr Ian Robert Cowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-18

Officer name: Matthew Lee Jones

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-01

Officer name: Mr Matthew Lee Jones

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Gray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Watson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Gray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chima Anyanwu

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Chima Obinna Anyanwu

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Sparkes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rizath Abdul Razack

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Watson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rizath Roomy Abdul Razack

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Plantwork Systems Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam White

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert White

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-01-27

Officer name: Dal Sterling Group Plc

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Raj Sigamony Oliver

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rebecca Louise Gray

Change date: 2011-11-11

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Plantwork Systems Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Robert White

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Alexander Herbert White

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stacey Collins

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Ferguson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Raj Oliver

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Officer

Type: LLAP01

Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Hutchinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Linda Loraine Ferguson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Clive Hutchinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Raj Sigamony Oliver

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rebecca Louise Gray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stacey Julie Ann Collins

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clive Richard Johnson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed patrick nigel sparkes

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/04

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed velox partnership LLP\certificate issued on 05/12/03

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Incorporation company

Date: 31 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALST UK LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10245369
Status:ACTIVE
Category:Private Limited Company

DOWNSVIEW DEVELOPMENTS LIMITED

91 BOUNDARY ROAD,HOVE,BN3 7GA

Number:07180925
Status:ACTIVE
Category:Private Limited Company

ELECTORAL CALCULUS LTD

16 VINCENT TERRACE,LONDON,N1 8HJ

Number:10796469
Status:ACTIVE
Category:Private Limited Company

FREEDOM TREKS LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:07805630
Status:ACTIVE
Category:Private Limited Company

KROES RANDELL LTD

1ST FLOOR, HALLS ORCHARD BARN OAK LANE,CHICHESTER,PO20 7FD

Number:11949788
Status:ACTIVE
Category:Private Limited Company

SAMANTHA BRAUND ARTS LTD

24 YEW TREE AVENUE,BIRMINGHAM,B26 1BB

Number:11463296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source