QSTAR PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-02 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Notification of Qstar Precision Holdings Limited as a person with significant control on 2023-11-22 |
26/01/2426 January 2024 | Termination of appointment of Inaki Campo as a secretary on 2023-11-22 |
26/01/2426 January 2024 | Termination of appointment of Inaki Campo as a director on 2023-11-22 |
26/01/2426 January 2024 | Cessation of Inaki Campo as a person with significant control on 2023-11-22 |
26/01/2426 January 2024 | Cessation of Andrew James Bennett as a person with significant control on 2023-11-22 |
07/07/237 July 2023 | Secretary's details changed for Mr Andrew James Bennett on 2022-12-16 |
07/07/237 July 2023 | Change of details for Mr Andrew James Bennett as a person with significant control on 2022-12-16 |
07/07/237 July 2023 | Director's details changed for Mr Andrew James Bennett on 2022-12-16 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Director's details changed for Mr Andrew James Bennett on 2022-12-16 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/06/1616 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/06/1527 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/127 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR INAKI CAMPO / 02/06/2010 |
20/07/1020 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BENNETT / 02/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 2 SHORTSANDS YARD CAMBRIDGE STREET ST. NEOTS CAMBRIDGESHIRE PE19 1PQ |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
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 |
02/06/092 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INAKI CAMPO / 21/08/2008 |
02/06/092 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INAKI CAMPO / 21/08/2008 |
03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/07/0319 July 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
02/07/012 July 2001 | SECRETARY RESIGNED |
02/07/012 July 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN |
27/12/0027 December 2000 | COMPANY NAME CHANGED ELDEE (NO 67) LIMITED CERTIFICATE ISSUED ON 28/12/00 |
02/06/002 June 2000 | 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