- Company Overview for WHITESTAR SERVICES LIMITED (13417041)
- Filing history for WHITESTAR SERVICES LIMITED (13417041)
- People for WHITESTAR SERVICES LIMITED (13417041)
- More for WHITESTAR SERVICES LIMITED (13417041)
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) |
---|---|---|---|
07 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Neil Ralph Penny on 30 October 2023 | |
30 Oct 2023 | PSC05 | Change of details for Motionless Horizon Holdings Limited as a person with significant control on 30 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to 10/11 Gibbs Marsh Farm Buildings Stalbridge Sturminster Newton Dorset DT10 2RU on 4 October 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Matthew William Penny as a director on 8 September 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Feb 2023 | PSC05 | Change of details for Motionless Horizon Holdings Limited as a person with significant control on 2 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Matthew William Penny on 1 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 108 Charlton Park Midsomer Norton Radstock BA3 4BP United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 2 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Neil Ralph Penny on 1 February 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Neil Ralph Penny as a director on 27 January 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
18 Jul 2022 | PSC05 | Change of details for Motionless Horizon Holdings Limited as a person with significant control on 18 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to 108 Charlton Park Midsomer Norton Radstock BA3 4BP on 18 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Matthew William Penny on 18 July 2022 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
23 Jun 2021 | PSC07 | Cessation of Matthew William Penny as a person with significant control on 22 June 2021 | |
23 Jun 2021 | PSC02 | Notification of Motionless Horizon Holdings Limited as a person with significant control on 22 June 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|