OSTARA SYSTEMS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-03

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/12/2311 December 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O JAYNE HARRISON REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG

View Document

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 49

View Document

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1412 March 2014 SUB-DIVISION 26/02/14

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL HARRISON

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM APOLLO HOUSE 6 BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS JAYNE HARRISON

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON

View Document

08/03/128 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HARRISON / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARRISON / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 17/02/2010

View Document

19/08/0919 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED NEIL JOHN HARRISON

View Document

31/07/0931 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0931 July 2009 ADOPT ARTICLES 16/07/2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: ENTERPRISE HOUSE 168-170 UPMINSTER ROAD UPMINSTER ESSEX RM14 2RB

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED LONCO ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 11/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED ENGINEERING DESIGN AND SERVICES LTD CERTIFICATE ISSUED ON 20/08/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 2 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BY

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

02/05/032 May 2003 COMPANY NAME CHANGED EDS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 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