STARK TECHNICAL SERVICES 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 084563950007, created on 2025-07-25

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

01/03/241 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

14/11/2214 November 2022

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/06/218 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/20

View Document

28/05/2128 May 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/20

View Document

28/05/2128 May 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/20

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM JACK ROSS LTD SALFORD APPROACH SALFORD M3 7BX ENGLAND

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

14/12/1914 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/04/198 April 2019 CESSATION OF JOEL DANIEL BENJAMIN STARK AS A PSC

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOEL DANIEL BENJAMIN STARK / 28/12/2018

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JASON FOULDS

View Document

05/07/175 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/175 July 2017 COMPANY NAME CHANGED CTS ENERGY SERVICES LTD CERTIFICATE ISSUED ON 05/07/17

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK OWEN

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CURREXT FROM 30/03/2017 TO 31/05/2017

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950002

View Document

17/11/1617 November 2016 ADOPT ARTICLES 19/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FOULDS

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084563950005

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1627 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JOEL DANIEL BENJAMIN STARK

View Document

13/06/1613 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ALEXANDER MATTHEW WARREN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOULDS

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950001

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950003

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084563950004

View Document

09/09/159 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084563950001

View Document

09/09/159 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084563950003

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084563950003

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED MR MARK TERENCE OWEN

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084563950002

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084563950001

View Document

21/03/1321 March 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