Advanced company searchLink opens in new window

STAR COMPUTER SERVICES (UK) LIMITED

Company number 02778592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
27 Sep 2023 PSC04 Change of details for Mr Vikay Parmar as a person with significant control on 27 September 2023
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 May 2016 TM01 Termination of appointment of Neena Parmar as a director on 30 April 2016
05 May 2016 TM01 Termination of appointment of Vinay Parmar as a director on 30 April 2016
04 May 2016 AD01 Registered office address changed from Star House 94 Lower Hillmorton Road Rugby Warwickshire CV21 3TF to 55 Crick Road Rugby Warwickshire CV21 4DU on 4 May 2016
08 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 330
08 Feb 2016 TM01 Termination of appointment of Bhavna Parmar as a director on 1 January 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 330
20 Feb 2015 TM01 Termination of appointment of Jayesh Parmar as a director on 10 December 2014