STARLIGHT CLEANING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Micro company accounts made up to 2024-09-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-12 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Change of details for Mrs Susan Whatton as a person with significant control on 2024-03-18 |
19/03/2419 March 2024 | Registered office address changed from C/O Ansers Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr Stewart Roger Whatton on 2024-03-18 |
19/03/2419 March 2024 | Director's details changed for Mrs Susan Whatton on 2024-03-18 |
19/03/2419 March 2024 | Change of details for Mr Stewart Roger Whatton as a person with significant control on 2024-03-18 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-12 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
27/12/1927 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, SECRETARY DEBORAH TOWNLEY |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
12/10/1912 October 2019 | DIRECTOR APPOINTED MRS SUSAN WHATTON |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR STEWART ROGER WHATTON |
12/10/1912 October 2019 | CESSATION OF DEBORAH FRANCES TOWNLEY AS A PSC |
12/10/1912 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WHATTON |
12/10/1912 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROGER WHATTON |
12/10/1912 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK TOWNLEY |
12/10/1912 October 2019 | CESSATION OF MARK TOWNLEY AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TOWNLEY / 14/06/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TOWNLEY / 14/06/2010 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
08/06/038 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
01/04/031 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | NEW DIRECTOR APPOINTED |
18/07/0118 July 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | SECRETARY RESIGNED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company