STAR POWER TOURING LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 90 PRESTBURY ROAD MACCLESFIELD CHESHIRE SK10 3BN ENGLAND |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SHONA MCLAREN |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/11/1823 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 17/09/1817 September 2018 | COMPANY NAME CHANGED STAR POWER TRAINING LTD. CERTIFICATE ISSUED ON 17/09/18 |
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/11/177 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 194 HURDSFIELD ROAD MACCLESFIELD STOCKPORT CHESHIRE SK10 2PX |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHONA MCLAREN / 11/11/2016 |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIEN GEORGE SMITH / 11/11/2016 |
| 06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 06/05/166 May 2016 | DIRECTOR APPOINTED MISS SHONA MCLAREN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWNALL |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN GEORGE SMITH / 31/03/2011 |
| 11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID STEVEN POWNALL / 31/03/2011 |
| 14/04/1114 April 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/05/1014 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIEN GEORGE SMITH / 01/10/2009 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID STEVEN POWNALL / 01/10/2009 |
| 06/05/096 May 2009 | 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