Advanced company searchLink opens in new window

STAR ENGINEERING LIMITED

Company number 05607391

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)
21 Feb 2025 AA Total exemption full accounts made up to 31 August 2024
20 Nov 2024 PSC04 Change of details for Matthew Ball as a person with significant control on 20 November 2024
20 Nov 2024 PSC04 Change of details for Mr Paul Antley as a person with significant control on 20 November 2024
20 Nov 2024 PSC04 Change of details for Mrs Joanna Allison as a person with significant control on 20 November 2024
20 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
10 Jun 2024 PSC07 Cessation of Jeffrey Robert Antley as a person with significant control on 26 July 2023
12 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
23 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
23 Nov 2023 TM01 Termination of appointment of Jefferey Robert Antley as a director on 26 July 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
07 Nov 2022 PSC01 Notification of Paul Antley as a person with significant control on 15 October 2021
07 Nov 2022 PSC01 Notification of Matthew Ball as a person with significant control on 15 October 2021
07 Nov 2022 PSC01 Notification of Joanna Allison as a person with significant control on 15 October 2021
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
08 Mar 2022 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Star House Turbine Business Park Turbine Road Birkenhead CH41 9BA on 8 March 2022
08 Jan 2022 SH03 Purchase of own shares.
07 Dec 2021 SH06 Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 101
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 SH08 Change of share class name or designation
25 Nov 2021 SH08 Change of share class name or designation
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 31 October 2020
09 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares