STARCOM TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Paul Bryce as a director on 2025-03-07

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

17/02/2217 February 2022 Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Jonathan Walton Kay as a director on 2022-02-17

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

30/07/1930 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

30/07/1930 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

30/07/1930 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / K3 BUSINESS TECHNOLOGY GROUP PLC / 15/10/2018

View Document

15/10/1815 October 2018 CESSATION OF K3 MANAGED SERVICES HOLDCO LIMITED AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 BUSINESS TECHNOLOGY GROUP PLC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022867950004

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022867950003

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022867950005

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED WILLOW STARCOM LIMITED CERTIFICATE ISSUED ON 30/09/15

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

11/05/1511 May 2015 ADOPT ARTICLES 21/04/2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022867950004

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022867950003

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM THIRD FLOOR WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

21/04/1521 April 2015 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY MARK BERRY

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN HARRISON

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE UK

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/02/1118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN DAVIES

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED COLIN ERNEST DAVIES

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN AUSTIN

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: UNIT F 21 COPPULL ENTERPRISE CENTRE MILL LANE COPPULL CHORLEY LANCASHIRE PR7 5BW

View Document

15/07/0515 July 2005 AUDITOR'S RESIGNATION

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: MERCK HOUSE SELDOWN LANE POOLE DORSET BH15 1TW

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: MERCK HOUSE SELDOWN LANE POOLE DORSET BH15 1TW

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: WILLOW HOUSE 3 NEWFIELDS BUSINESS PARK STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

16/02/0016 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: WILLOW HOUSE 164 STATION ROAD WEST MOORS WIMBORNE DORSET BH22 OJB

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: WILLOW HOUSE LUFTON YEOVIL SOMERSET BA22 8RS

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/01/9230 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: 164 STATION ROAD WEST MOORS DORSET BH22 0JB

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

06/03/916 March 1991 RETURN MADE UP TO 21/01/91; CHANGE OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: WILLOW HOUSE GIUNDRYMOOR TRADING EST. WEST MOORS WIMBORNE DORSET BH21 6QH

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED RAPID 6668 LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 ALTER MEM AND ARTS 190988

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/08/8812 August 1988 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