STARBURST SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS IOANNA XIDA SHEARD

View Document

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / IOANNA XIDA / 09/05/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/05/1114 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SHEARD / 14/05/2010

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 9 KENILWORTH DRIVE EASTLEIGH HAMPSHIRE SO50 4PT

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 14 BASSETT MEWS ARDNAVE CRESCENT SOUTHAMPTON HAMPSHIRE SO16 7NW

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 38 BUGLE STREET SOUTHAMPTON HAMPSHIRE SO14 2AH

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information