STARLIGHT CLEANING SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Change of details for Mrs Susan Whatton as a person with significant control on 2024-03-18

View Document

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

View Document

19/03/2419 March 2024 Director's details changed for Mr Stewart Roger Whatton on 2024-03-18

View Document

19/03/2419 March 2024 Director's details changed for Mrs Susan Whatton on 2024-03-18

View Document

19/03/2419 March 2024 Change of details for Mr Stewart Roger Whatton as a person with significant control on 2024-03-18

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/12/1927 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH TOWNLEY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MRS SUSAN WHATTON

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR STEWART ROGER WHATTON

View Document

12/10/1912 October 2019 CESSATION OF DEBORAH FRANCES TOWNLEY AS A PSC

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WHATTON

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROGER WHATTON

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TOWNLEY

View Document

12/10/1912 October 2019 CESSATION OF MARK TOWNLEY AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TOWNLEY / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TOWNLEY / 14/06/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/06/038 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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