Advanced company searchLink opens in new window

STARLING DISTRIBUTION SERVICES LTD

Company number 07662237

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
24 May 2023 PSC04 Change of details for Mr Jashbai Vinaykumar Patel as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Jashbai Vinaykumar Patel on 24 May 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 PSC01 Notification of Jashbai Vinaykumar Patel as a person with significant control on 7 December 2022
07 Dec 2022 PSC07 Cessation of Jai Singh Nijjar as a person with significant control on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Jai Singh Nijjar as a director on 7 December 2022
07 Dec 2022 AP01 Appointment of Mr Jashbai Vinaykumar Patel as a director on 7 December 2022
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
11 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
20 May 2021 AP01 Appointment of Mr Jai Singh Nijjar as a director on 19 May 2021
20 May 2021 TM01 Termination of appointment of Jai Singh Nijjar as a director on 20 May 2021
20 May 2021 AD01 Registered office address changed from 91 Argyle Road London W13 0LZ England to 18 Roneo Corner Hornchurch RM12 4TN on 20 May 2021
19 May 2021 TM01 Termination of appointment of Ravinder Singh Nijjar as a director on 1 May 2021
24 Sep 2020 AD01 Registered office address changed from 2 Hyde Green South Stevenage Hertfordshire SG2 9XU to 91 Argyle Road London W13 0LZ on 24 September 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
23 Sep 2020 PSC01 Notification of Jai Singh Nijjar as a person with significant control on 1 October 2019
23 Sep 2020 PSC07 Cessation of David John Brown as a person with significant control on 23 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 AP01 Appointment of Mr Jai Singh Nijjar as a director on 1 October 2019