- Company Overview for STAR PROTECTION SERVICES LTD (07942879)
- Filing history for STAR PROTECTION SERVICES LTD (07942879)
- People for STAR PROTECTION SERVICES LTD (07942879)
- More for STAR PROTECTION SERVICES LTD (07942879)
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
|
|
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
|
|
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 |