Advanced company searchLink opens in new window

STAR DELTA CONTROLS LIMITED

Company number 08579624

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
12 Jul 2016 CH01 Director's details changed for Mr Dean Robert Hill on 1 June 2015
26 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
02 Sep 2013 AD01 Registered office address changed from 52a Napier Road Ashford Middlesex TW15 1TG United Kingdom on 2 September 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted