STAR POLISHING AND PLATING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Notification of Pritpal Singh Bahra as a person with significant control on 2023-01-05

View Document

26/02/2426 February 2024 Change of details for Mr Harminder Singh Bahra as a person with significant control on 2023-01-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM GRAISLEY HOUSE GRAISLEY ROW WOLVERHAMPTON WV2 4HJ

View Document

23/05/1723 May 2017 PREVSHO FROM 30/11/2017 TO 28/02/2017

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032997250005

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032997250004

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032997250003

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/04/1325 April 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

28/02/1328 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH BAHRA / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SINGH BAHRA / 21/01/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRITPAL BAHRA / 29/02/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER BAHRA / 29/02/2008

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED BAHRA METAL FINISHERS LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: GRAISLEY ROW WOLVERHAMPTON WEST MIDLANDS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 COMPANY NAME CHANGED FBC 218 LIMITED CERTIFICATE ISSUED ON 07/03/97

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SALOP TF3 4NJ

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/978 January 1997 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