STAR URETECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered 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

View Document

30/09/2530 September 2025 NewDirector's details changed for Ms Kirstie Rawlinson on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Mark Almond on 2025-09-30

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Appointment of Mr Jon Kristian Pennington as a director on 2024-11-11

View Document

19/11/2419 November 2024 Termination of appointment of Anthony Harold Hughes as a director on 2024-11-11

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Satisfaction of charge 1 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 2 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS KIRSTIE RAWLINSON

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET HUGHES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS YVONNE PENNINGTON

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARK ALMOND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 12/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 23/02/2016

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 21/01/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MRS MARGARET HUGHES

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE PENNINGTON

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JACKSON / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD HUGHES / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 17/03/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM GEORGES COURT, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 COMPANY BUSINESS 31/12/2007

View Document

07/04/097 April 2009 MINUTES OF MEETING

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOLL / 28/12/2007

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MRS YVONNE PENNINGTON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: SECOND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 1 STANLEY STREET ACCRINGTON LANCASHIRE BB5 6PD

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 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