Advanced company searchLink opens in new window

USTAR LIMITED

Company number 06889865

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)
13 Jun 2016 CH01 Director's details changed for Paul Michael Seaton on 2 December 2013
30 Jul 2015 TM01 Termination of appointment of Richard Anthony Roberts as a director on 31 May 2015
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 68,796.5
15 Dec 2014 AD01 Registered office address changed from Birmingham Science Park Aston Holt Street Birmingham B7 4BB to 11 Frankley Buildings Bath BA1 6EG on 15 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
21 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 37,574.74
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Mr Michael Hale as a director
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2013 AP03 Appointment of Miss Rachel Anne Brocklehurst as a secretary
12 Jan 2013 AP01 Appointment of Mr Michael Cordell as a director
03 Dec 2012 TM01 Termination of appointment of Michael Cordell as a director
03 Dec 2012 TM02 Termination of appointment of Rachel Brocklehurst as a secretary
19 Nov 2012 AD01 Registered office address changed from 3 the Paddocks Frederick Road Birmingham West Midlands B15 1JB on 19 November 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AP01 Appointment of Ms Joanne Sheldon as a director
28 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jun 2011 TM02 Termination of appointment of Michael Cordell as a secretary
07 Jun 2011 AP03 Appointment of Ms Rachel Anne Brocklehurst as a secretary
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders