Advanced company searchLink opens in new window

STAR SYRINGE LIMITED

Company number 03211569

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)
17 May 2016 AA Accounts for a small company made up to 30 June 2015
14 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2015
08 Sep 2015 AP01 Appointment of Mr David Geddes Wallace as a director on 2 February 2015
07 Sep 2015 TM01 Termination of appointment of Marc Andrew Koska as a director on 2 February 2015
30 Jun 2015 AA Accounts for a small company made up to 30 June 2014
15 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 190.28
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
04 Sep 2014 TM01 Termination of appointment of Jon Dyball as a director on 1 July 2014
11 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 190.28
11 Jul 2014 CH01 Director's details changed for Jon Dyball on 1 January 2014
19 Jun 2014 CH01 Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014
23 May 2014 CH01 Director's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
27 Nov 2013 MR01 Registration of charge 032115690004
17 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Feb 2013 AD01 Registered office address changed from , 30 st James's Street, London, SW1A 1HB, United Kingdom on 22 February 2013
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Jon Dyball on 7 June 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
14 Nov 2011 AD01 Registered office address changed from , Freeman & Partners 30 st James's Street, London, SW1A 1HB, United Kingdom on 14 November 2011
15 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed
24 Mar 2011 AA Full accounts made up to 30 June 2010
05 Jan 2011 TM02 Termination of appointment of Matrix Registars Limited as a secretary