Advanced company searchLink opens in new window

STAR PROTECTION SERVICES LTD

Company number 07942879

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 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
19 Mar 2018 PSC04 Change of details for Mrs Kelly Hawkins as a person with significant control on 8 March 2018
19 Mar 2018 PSC07 Cessation of Naylor David Thomas Harrington as a person with significant control on 8 March 2018
19 Mar 2018 TM01 Termination of appointment of Naylor David Thomas Harrington as a director on 8 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Oct 2017 CH01 Director's details changed for Mr Mark Alan Hawkins on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mrs Kelly Hawkins on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Naylor David Thomas Harrington on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mr Mark Alan Hawkins as a person with significant control on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mr Naylor David Thomas Harrington as a person with significant control on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mrs Kelly Hawkins as a person with significant control on 13 October 2017
03 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Naylor David Thomas Harrington on 21 February 2017
03 Apr 2017 CH01 Director's details changed for Mr Naylor David Thomas Harrington on 21 February 2017
31 Mar 2017 CH01 Director's details changed for Mr Mark Alan Hawkins on 21 February 2017
31 Mar 2017 CH01 Director's details changed for Mrs Kelly Hawkins on 21 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100
15 Jul 2016 TM01 Termination of appointment of Justin Maurice Cass as a director on 10 February 2016
05 Jul 2016 AP01 Appointment of Mrs Kelly Hawkins as a director on 10 February 2016
11 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
10 Mar 2016 AD01 Registered office address changed from 24 Downsview Chatham Kent ME5 0AP to 171-173 Gray's Inn Road London WC1X 8UE on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Mark Alan Hawkins on 26 November 2015
09 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
01 May 2015 AP01 Appointment of Mr Justin Maurice Cass as a director on 1 February 2015