- 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) |
---|---|---|---|
09 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 27 December 2019
|
|
09 Mar 2021 | SH03 |
Purchase of own shares.
|
|
18 Feb 2021 | CS01 |
Confirmation statement made on 31 October 2020 with no updates
|
|
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
31 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Jan 2017 | SH08 | Change of share class name or designation | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | CH01 | Director's details changed for Mr Matthew Simon Ball on 5 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Paul Jon Antley on 5 October 2016 | |
28 Sep 2016 | MR01 | Registration of charge 056073910002, created on 26 September 2016 | |
16 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Star House Pentre Industrial Estate, Chester Road Sandycroft Deeside Flintshire CH5 2DQ to 24 Nicholas Street Chester CH1 2AU on 17 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD02 | Register inspection address has been changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR England to 24 Nicholas Street Chester CH1 2AU | |
04 Dec 2015 | AD01 | Registered office address changed from Star House Pentre Industrial Estate Chester Road Sandycroft Flintshire CH2 2DQ to Star House Pentre Industrial Estate, Chester Road Sandycroft Deeside Flintshire CH5 2DQ on 4 December 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Raymond Andrew Ball as a director on 27 June 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |