Advanced company searchLink opens in new window

FIVE STAR CREW CO. LTD

Company number 09714107

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)
26 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 PSC04 Change of details for Mr Keith Montgomery as a person with significant control on 28 January 2019
21 Feb 2019 PSC02 Notification of Five Star Crew Group Limited as a person with significant control on 28 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 TM01 Termination of appointment of Michael John Matthews as a director on 28 January 2019
29 Jan 2019 AP01 Appointment of Mr Keith Montgomery as a director on 28 January 2019
16 Jan 2019 PSC02 Notification of Vibration Music Limited as a person with significant control on 30 April 2018
16 Jan 2019 PSC01 Notification of Keith Montgomery as a person with significant control on 30 April 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,000
24 Oct 2018 CH01 Director's details changed for Mr Edward James Driver on 18 October 2018
24 Oct 2018 PSC04 Change of details for Mr Edward James Driver as a person with significant control on 18 October 2018
18 Sep 2018 TM01 Termination of appointment of Keith Montgomery as a director on 17 September 2018
22 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
20 Mar 2018 AP01 Appointment of Mr Keith Montgomery as a director on 1 March 2018
04 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Dec 2017 AD01 Registered office address changed from , C/O Castletree Consultants Limited, Cheshire House 59 Wilmslow Road, Handforth, Wilmslow, SK9 3EN, England to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 6 December 2017
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 300
09 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
29 Sep 2016 AD01 Registered office address changed from , the Old Barn Gibbs Lane, Offenham, Evesham, Worcestershire, WR11 8RR, England to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 29 September 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Sep 2015 AP01 Appointment of Mr Michael John Matthews as a director on 28 September 2015