QSTAR PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Notification of Qstar Precision Holdings Limited as a person with significant control on 2023-11-22

View Document

26/01/2426 January 2024 Termination of appointment of Inaki Campo as a secretary on 2023-11-22

View Document

26/01/2426 January 2024 Termination of appointment of Inaki Campo as a director on 2023-11-22

View Document

26/01/2426 January 2024 Cessation of Inaki Campo as a person with significant control on 2023-11-22

View Document

26/01/2426 January 2024 Cessation of Andrew James Bennett as a person with significant control on 2023-11-22

View Document

07/07/237 July 2023 Secretary's details changed for Mr Andrew James Bennett on 2022-12-16

View Document

07/07/237 July 2023 Change of details for Mr Andrew James Bennett as a person with significant control on 2022-12-16

View Document

07/07/237 July 2023 Director's details changed for Mr Andrew James Bennett on 2022-12-16

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mr Andrew James Bennett on 2022-12-16

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/06/1527 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INAKI CAMPO / 02/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BENNETT / 02/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 2 SHORTSANDS YARD CAMBRIDGE STREET ST. NEOTS CAMBRIDGESHIRE PE19 1PQ

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 5 SPENCER COURT HOWARD ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ET

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INAKI CAMPO / 21/08/2008

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INAKI CAMPO / 21/08/2008

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED ELDEE (NO 67) LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

02/06/002 June 2000 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