STARBURST DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

05/11/235 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Cessation of Eleanor Frances Beales-Waller as a person with significant control on 2023-05-24

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

02/11/232 November 2023 Cessation of Julian Robert Waller as a person with significant control on 2023-05-24

View Document

01/11/231 November 2023 Register inspection address has been changed from 57 Church Road Benfleet SS7 4EU England to 14 White Tree Court South Woodham Ferrers Essex CM3 7AL

View Document

23/09/2323 September 2023 Registered office address changed from 15 Parkfields Benfleet SS7 3YT England to 14 White Tree Court South Woodham Ferrers Chelmsford CM3 7AL on 2023-09-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Notification of Beales Christine as a person with significant control on 2023-05-24

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

11/03/2311 March 2023 Director's details changed for Mr Julian Robert Waller on 2023-03-11

View Document

11/03/2311 March 2023 Director's details changed for Miss Eleanor Frances Beales-Waller on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from 57 Church Road Benfleet Essex SS7 4EU to 15 Parkfields Benfleet SS7 3YT on 2023-03-10

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/07/1920 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NORMAN COX / 13/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NORMAN COX / 01/01/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ROY NORMAN COX

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY BIRD LUCKIN STATUTORY SERVICES LIMITED

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR JULIAN ROBERT WALLER

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 30/06/09

View Document

07/02/087 February 2008 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