STARKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Director's details changed for Miss Jessica Jane Prebble on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Mark Richard Pyne as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Miss Jessica Jane Prebble as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Mark Richard Pyne on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 2 Byron House 4 - 6 Keats Lane Earl Shilton Leicester Leicestershire LE9 7JL England to The Mill Keats Lane Earl Shilton Leicester LE9 7DQ on 2023-08-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption 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

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD PYNE

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS JESSICA JANE PREBBLE / 01/07/2020

View Document

21/07/2021 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 6

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW ENGLAND

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CURRSHO FROM 31/07/2019 TO 31/05/2019

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MS JESSICA JANE PREBBLE / 30/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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

View Accounts

04/05/184 May 2018 DIRECTOR APPOINTED MR MARK RICHARD PYNE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 4

View Document

08/11/178 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 4

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 2 BYRON HOUSE 4 - 6 KEATS LANE EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7JL ENGLAND

View Document

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

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 19FF FAIRCHARM TRADING ESTATE EVELYN DRIVE LEICESTER LEICESTERSHIRE LE3 2BU

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 91 MAIN STREET KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2AP ENGLAND

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED JJP DESIGNS LTD CERTIFICATE ISSUED ON 19/12/12

View Document

26/07/1226 July 2012 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