STARLIGHT WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Satisfaction of charge 034687570001 in full

View Document

23/08/2423 August 2024 Registration of charge 034687570002, created on 2024-08-23

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

14/06/2414 June 2024 Change of details for Camer Holdings Limited as a person with significant control on 2024-06-14

View Document

25/04/2425 April 2024 Director's details changed for Mr Mark Richardson on 2024-04-24

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Registration of charge 034687570001, created on 2023-06-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of John Moodie as a director on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mr Mark Richardson as a director on 2023-06-26

View Document

27/06/2327 June 2023 Registered office address changed from 36 Mallard Drive Ridgewood Uckfield TN22 5PW England to Starlight House Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Starlight House Leaside North Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6DU to 36 Mallard Drive Ridgewood Uckfield TN22 5PW on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of John Moodie as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Notification of Camer Holdings Limited as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Second filing of Confirmation Statement dated 2017-11-20

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

22/11/1722 November 2017 Confirmation statement made on 2017-11-20 with no updates

View Document

16/05/1716 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/15

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY DOREEN MOODIE

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 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