STAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

20/11/2420 November 2024 Change of details for Matthew Ball as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Paul Antley as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mrs Joanna Allison as a person with significant control on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Cessation of Jeffrey Robert Antley as a person with significant control on 2023-07-26

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

23/11/2323 November 2023 Termination of appointment of Jefferey Robert Antley as a director on 2023-07-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

07/11/227 November 2022 Notification of Paul Antley as a person with significant control on 2021-10-15

View Document

07/11/227 November 2022 Notification of Matthew Ball as a person with significant control on 2021-10-15

View Document

07/11/227 November 2022 Notification of Joanna Allison as a person with significant control on 2021-10-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

07/12/217 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2020

View Document

09/03/219 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/219 March 2021 27/12/19 STATEMENT OF CAPITAL GBP 125

View Document

09/03/219 March 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 01/09/16 STATEMENT OF CAPITAL GBP 130

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JON ANTLEY / 05/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON BALL / 05/10/2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056073910002

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM STAR HOUSE PENTRE INDUSTRIAL ESTATE, CHESTER ROAD SANDYCROFT DEESIDE FLINTSHIRE CH5 2DQ

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM STAR HOUSE PENTRE INDUSTRIAL ESTATE CHESTER ROAD SANDYCROFT FLINTSHIRE CH2 2DQ

View Document

04/12/154 December 2015 SAIL ADDRESS CHANGED FROM: 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR ENGLAND

View Document

04/12/154 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BALL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS JOANNA ALLISON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 SAIL ADDRESS CHANGED FROM: HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL, MERSEYSIDE CH41 5HZ UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFEREY ROBERT ANTLEY / 28/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 5HZ UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: MONTROSE HOUSE CLAYHILL PARK NESTON CHESHIRE CH643RU UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN BURNS

View Document

06/02/126 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/02/126 February 2012 01/09/11 STATEMENT OF CAPITAL GBP 110

View Document

02/02/122 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR RAYMOND ANDREW BALL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MATTHEW SIMON BALL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR PAUL JON ANTLEY

View Document

15/08/1115 August 2011 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, MONTROSE HOUSE, CLAYHILL PARK, NESTON, CHESHIRE, CH64 3RU

View Document

06/01/116 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 11

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JEFFREY ROBERT ANTLEY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALLISON

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information