DAL STERLING CONSULTING LLP

Register to unlock more data on OkredoRegister

DAL STERLING CONSULTING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC303646

Incorporation date

31/12/2002

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

10 Cross & Pillory Lane, Alton, Hampshire GU34 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon31/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/03/2024
Amended total exemption full accounts made up to 2022-02-28
dot icon21/03/2024
Total exemption full accounts made up to 2023-02-28
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/11/2023
Previous accounting period shortened from 2023-02-27 to 2023-02-26
dot icon28/06/2023
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2023
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon07/11/2022
Previous accounting period shortened from 2022-06-29 to 2022-02-28
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon11/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/10/2020
Appointment of Mr Ian Robert Cowan as a member on 2020-07-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/07/2018
Termination of appointment of Matthew Lee Jones as a member on 2018-07-18
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/02/2017
Full accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/02/2016
Annual return made up to 2015-12-31
dot icon10/01/2016
Full accounts made up to 2015-06-30
dot icon06/07/2015
Appointment of Mr Matthew Lee Jones as a member on 2015-07-01
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-31
dot icon13/06/2014
Termination of appointment of Rebecca Gray as a member
dot icon06/06/2014
Termination of appointment of Mark Watson as a member
dot icon05/06/2014
Termination of appointment of Rebecca Gray as a member
dot icon30/04/2014
Termination of appointment of Chima Anyanwu as a member
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2013-12-31
dot icon10/01/2014
Appointment of Mr Chima Obinna Anyanwu as a member
dot icon10/01/2014
Termination of appointment of Patrick Sparkes as a member
dot icon10/01/2014
Termination of appointment of Rizath Abdul Razack as a member
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2012-12-31
dot icon22/01/2013
Appointment of Mr Mark Watson as a member
dot icon18/10/2012
Appointment of Mr Rizath Roomy Abdul Razack as a member
dot icon02/10/2012
Termination of appointment of Plantwork Systems Ltd as a member
dot icon02/10/2012
Termination of appointment of Adam White as a member
dot icon02/10/2012
Termination of appointment of Robert White as a member
dot icon02/10/2012
Termination of appointment of Clive Johnson as a member
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-31
dot icon27/01/2012
Member's details changed for Dal Sterling Group Plc on 2012-01-27
dot icon08/12/2011
Appointment of Raj Sigamony Oliver as a member
dot icon08/12/2011
Member's details changed for Rebecca Louise Gray on 2011-11-11
dot icon08/12/2011
Appointment of Plantwork Systems Ltd as a member
dot icon03/08/2011
Appointment of Mr Adam Robert White as a member
dot icon01/08/2011
Appointment of Robert Alexander Herbert White as a member
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon15/03/2011
Termination of appointment of Stacey Collins as a member
dot icon03/03/2011
Termination of appointment of Linda Ferguson as a member
dot icon22/02/2011
Annual return made up to 2010-12-31
dot icon15/02/2011
Termination of appointment of Raj Oliver as a member
dot icon01/02/2011
Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
dot icon10/01/2011
Termination of appointment of Christopher Hutchinson as a member
dot icon06/09/2010
Appointment of Linda Loraine Ferguson as a member
dot icon04/06/2010
Appointment of Christopher Clive Hutchinson as a member
dot icon05/05/2010
Appointment of Raj Sigamony Oliver as a member
dot icon05/05/2010
Appointment of Rebecca Louise Gray as a member
dot icon05/05/2010
Appointment of Stacey Julie Ann Collins as a member
dot icon01/03/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Appointment of Clive Richard Johnson as a member
dot icon29/01/2010
Annual return made up to 2009-12-31
dot icon24/04/2009
LLP member appointed patrick nigel sparkes
dot icon08/04/2009
Full accounts made up to 2008-06-30
dot icon18/03/2009
Annual return made up to 31/12/08
dot icon01/02/2008
Full accounts made up to 2007-06-30
dot icon31/01/2008
Annual return made up to 31/12/07
dot icon15/03/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon23/08/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon23/02/2006
Annual return made up to 31/12/05
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon23/04/2005
Annual return made up to 31/12/04
dot icon23/04/2005
Member resigned
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Annual return made up to 31/12/03
dot icon05/12/2003
Certificate of change of name
dot icon10/06/2003
New member appointed
dot icon10/06/2003
All members designated
dot icon31/12/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANTWORK SYSTEMS LTD
LLP Designated Member
29/11/2011 - 01/10/2012
-
DAL STERLING GROUP PLC
LLP Designated Member
31/12/2002 - Present
-
Johnson, Clive Richard
LLP Designated Member
01/07/2009 - 31/07/2012
1
De Moraes, John Anthony
LLP Designated Member
31/12/2002 - Present
-
Cowan, Ian Robert
LLP Designated Member
01/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAL STERLING CONSULTING LLP

DAL STERLING CONSULTING LLP is an(a) Active company incorporated on 31/12/2002 with the registered office located at 10 Cross & Pillory Lane, Alton, Hampshire GU34 1HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAL STERLING CONSULTING LLP?

toggle

DAL STERLING CONSULTING LLP is currently Active. It was registered on 31/12/2002 .

Where is DAL STERLING CONSULTING LLP located?

toggle

DAL STERLING CONSULTING LLP is registered at 10 Cross & Pillory Lane, Alton, Hampshire GU34 1HL.

What is the latest filing for DAL STERLING CONSULTING LLP?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2025-12-31 with no updates.