Advanced company searchLink opens in new window

STARBURST DISPLAYS LIMITED

Company number 06496359

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)
03 Dec 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
05 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
02 Nov 2023 PSC07 Cessation of Julian Robert Waller as a person with significant control on 24 May 2023
02 Nov 2023 PSC07 Cessation of Eleanor Frances Beales-Waller as a person with significant control on 24 May 2023
01 Nov 2023 AD02 Register inspection address has been changed from 57 Church Road Benfleet SS7 4EU England to 14 White Tree Court South Woodham Ferrers Essex CM3 7AL
23 Sep 2023 AD01 Registered office address changed from 15 Parkfields Benfleet SS7 3YT England to 14 White Tree Court South Woodham Ferrers Chelmsford CM3 7AL on 23 September 2023
25 May 2023 PSC01 Notification of Beales Christine as a person with significant control on 24 May 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 100
11 Mar 2023 CH01 Director's details changed for Mr Julian Robert Waller on 11 March 2023
11 Mar 2023 CH01 Director's details changed for Miss Eleanor Frances Beales-Waller on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from 57 Church Road Benfleet Essex SS7 4EU to 15 Parkfields Benfleet SS7 3YT on 10 March 2023
28 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
01 Mar 2022 CS01 Confirmation statement made on 19 October 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
21 Feb 2021 TM01 Termination of appointment of Norman Roy Cox as a director on 1 January 2021
27 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
14 Feb 2020 PSC07 Cessation of Norman Roy Cox as a person with significant control on 7 February 2020
14 Feb 2020 PSC01 Notification of Eleanor Frances Beales-Waller as a person with significant control on 7 February 2020
14 Feb 2020 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 57 Church Road Benfleet SS7 4EU
18 Jan 2020 AP01 Appointment of Miss Eleanor Frances Beales-Waller as a director on 18 January 2020