STARK CONSULTING SOLUTIONS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mrs Stacey-Laura Till on 2021-08-16

View Document

02/12/212 December 2021 Director's details changed for Mr Mark David Till on 2021-08-16

View Document

02/12/212 December 2021 Change of details for Mr Mark David Till as a person with significant control on 2021-08-16

View Document

02/12/212 December 2021 Change of details for Mrs Stacey Laura Till as a person with significant control on 2021-08-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS STACEY LAURA TILL / 01/03/2019

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS STACEY LAURA TILL / 01/03/2019

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID TILL / 01/03/2019

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TILL / 01/03/2019

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY-LAURA TILL / 01/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS STACEY LAURA TILL / 19/10/2017

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID TILL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MARK TILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY-LAURA TILL / 14/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY-LAURA CLAYTON / 02/10/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 14A ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH

View Document

02/10/152 October 2015 PREVSHO FROM 31/01/2016 TO 31/03/2015

View Document

18/08/1518 August 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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