STAR SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLECHNER

View Document

11/01/1211 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS JUDITH NAOMI BLECHNER

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN JAMES DAVID EVANS / 15/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 2 THE BOULEVARD BLACKMOOR LANE WATFORD HERTS. WD18 8UX

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BLECHNER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BLECHNER / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS; AMEND

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 COMPANY NAME CHANGED PINNACLE COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/04/9116 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 64 GREAT EASTERN STREET LONDON EC2A 3QR

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8921 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 SECRETARY RESIGNED

View Document

01/07/881 July 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 ADOPT MEM AND ARTS 190887

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: G OFFICE CHANGED 22/09/87 22/28 CAMBRIDGE STREET AYLESBURY HP20 1RS

View Document

22/09/8722 September 1987 AUDITOR'S RESIGNATION

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

22/09/8722 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 DIRECTOR RESIGNED

View Document

16/08/8716 August 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8616 June 1986 RETURN MADE UP TO 08/11/85; FULL LIST OF MEMBERS

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