Advanced company searchLink opens in new window

STAR TECHNOLOGY SERVICES LIMITED

Company number 03077786

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)
27 Mar 2017 AA Full accounts made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Dec 2015 AA Full accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,001,000
02 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2014
02 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2013
10 Apr 2015 AA Full accounts made up to 30 June 2014
10 Apr 2015 MR04 Satisfaction of charge 030777860014 in full
10 Apr 2015 MR04 Satisfaction of charge 11 in full
16 Mar 2015 MR01 Registration of charge 030777860014, created on 25 February 2015
03 Mar 2015 MR01 Registration of charge 030777860013, created on 25 February 2015
02 Mar 2015 MR01 Registration of charge 030777860012, created on 25 February 2015
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,001,000
03 Mar 2014 AA Full accounts made up to 30 June 2013
21 Jan 2014 TM01 Termination of appointment of David Leese as a director
27 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
27 Sep 2013 CH01 Director's details changed for David John Leese on 22 November 2012
22 Apr 2013 AA Full accounts made up to 31 July 2012
12 Feb 2013 AUD Auditor's resignation
02 Jan 2013 AD01 Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013
28 Dec 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2012 TM01 Termination of appointment of Stephen Chandler as a director
30 Nov 2012 TM01 Termination of appointment of John Winn as a director
30 Nov 2012 TM01 Termination of appointment of Paul Watson as a director