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)
09 Mar 2021 SH06 Cancellation of shares. Statement of capital on 27 December 2019
  • GBP 125
09 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Feb 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
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
  • GBP 130
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 110
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