- Company Overview for STAR ENGINEERING LIMITED (05607391)
- Filing history for STAR ENGINEERING LIMITED (05607391)
- People for STAR ENGINEERING LIMITED (05607391)
- Charges for STAR ENGINEERING LIMITED (05607391)
- More for STAR ENGINEERING LIMITED (05607391)
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
|
|
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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
|