Advanced company searchLink opens in new window

5 STAR CONSTRUCTION SERVICES LIMITED

Company number 07576276

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)
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
17 Mar 2015 AP03 Appointment of Mr Peter Francis Udakis as a secretary on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Wayne Bayles as a director on 28 February 2015
12 Dec 2014 CH01 Director's details changed for Richard William Manser on 10 December 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW United Kingdom on 15 January 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Sarah Manser as a director
25 Mar 2011 CH01 Director's details changed for Sarah Jane Manser on 24 March 2011
24 Mar 2011 NEWINC Incorporation