STAR URETECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from Units 14-15 Longridge Road Preston PR2 5BB England to Units 14/15 Roman Way Industrial Estate Longridge Preston Lancashire PR2 5BB on 2025-10-21 |
| 30/09/2530 September 2025 New | Director's details changed for Ms Kirstie Rawlinson on 2025-09-30 |
| 30/09/2530 September 2025 New | Director's details changed for Mr Mark Almond on 2025-09-30 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/11/2419 November 2024 | Appointment of Mr Jon Kristian Pennington as a director on 2024-11-11 |
| 19/11/2419 November 2024 | Termination of appointment of Anthony Harold Hughes as a director on 2024-11-11 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Satisfaction of charge 1 in full |
| 24/07/2424 July 2024 | Satisfaction of charge 2 in full |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 15/11/2215 November 2022 | Registered office address changed from Enterprise House Hollin Bridge Street Blackburn Lancashire BB2 4AY United Kingdom to Units 14-15 Longridge Road Preston PR2 5BB on 2022-11-15 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | DIRECTOR APPOINTED MS KIRSTIE RAWLINSON |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET HUGHES |
| 18/04/1818 April 2018 | SECRETARY APPOINTED MRS YVONNE PENNINGTON |
| 16/04/1816 April 2018 | DIRECTOR APPOINTED MR MARK ALMOND |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 15/01/1815 January 2018 | ADOPT ARTICLES 12/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 23/02/2016 |
| 25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/01/1522 January 2015 | 21/01/15 NO CHANGES |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/02/1417 February 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
| 14/10/1014 October 2010 | SECRETARY APPOINTED MRS MARGARET HUGHES |
| 14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY YVONNE PENNINGTON |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JACKSON / 17/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 17/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD HUGHES / 17/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 17/03/2010 |
| 08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM GEORGES COURT, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP |
| 05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/04/097 April 2009 | COMPANY BUSINESS 31/12/2007 |
| 07/04/097 April 2009 | MINUTES OF MEETING |
| 15/01/0915 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/01/095 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 28/12/2007 |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/08/0821 August 2008 | SECRETARY APPOINTED MRS YVONNE PENNINGTON |
| 20/08/0820 August 2008 | APPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES |
| 07/01/087 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
| 28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/01/0718 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0718 January 2007 | LOCATION OF DEBENTURE REGISTER |
| 18/01/0718 January 2007 | LOCATION OF REGISTER OF MEMBERS |
| 10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: SECOND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 09/01/069 January 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 04/03/054 March 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
| 22/10/0422 October 2004 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 1 STANLEY STREET ACCRINGTON LANCASHIRE BB5 6PD |
| 11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 22/01/0422 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
| 16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 06/01/036 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
| 30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/01/0215 January 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
| 13/03/0113 March 2001 | SECRETARY RESIGNED |
| 28/12/0028 December 2000 | SECRETARY RESIGNED |
| 27/12/0027 December 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