STARK SOFTWARE INTERNATIONAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 029117040004, created on 2025-07-25

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/02/2511 February 2025 Full accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Satisfaction of charge 2 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

22/11/2222 November 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JOHANNA STARK

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/11/162 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA HAUSER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNA STARK

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD STARK

View Document

23/03/1623 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1623 March 2016 ADOPT ARTICLES 11/03/2016

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 950.0

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ALEX WARREN

View Document

28/04/1528 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DANIEL BENJAMIN STARK / 14/05/2012

View Document

01/06/121 June 2012 23/03/12 FULL LIST AMEND

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 950.00

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JOEL DANIEL BENJAMIN STARK

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL STARK / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH HAUSER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARY STARK / 09/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 £ IC 251187/126187 27/04/07 £ SR 125000@1=125000

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 28/08/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 S-DIV 28/08/03

View Document

20/09/0320 September 2003 £ NC 201000/25118750 28/

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: CLAREMONT BUILDINGS, SALBROOK RD, SALFORDS NR REDHILL, SURREY RH1 5DY

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 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