ESTRELLA SOLUTIONS LTD

Company Documents

DateDescription
26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA HALEY / 29/08/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 5 GLENN CRESCENT MARTON-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS7 8ED

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HALEY / 29/08/2019

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / FIONA HALEY / 29/08/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM SKELHORN / 28/02/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 5 GLENN CRESENT MARTON MIDDLESBOROUGH TS7 8ED UNITED KINGDOM

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM SKELHORN / 01/11/2012

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM SKELHORN / 01/10/2011

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM SKELHORN / 28/01/2011

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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