STARLIGHT WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Satisfaction of charge 034687570001 in full |
23/08/2423 August 2024 | Registration of charge 034687570002, created on 2024-08-23 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-28 with updates |
14/06/2414 June 2024 | Change of details for Camer Holdings Limited as a person with significant control on 2024-06-14 |
25/04/2425 April 2024 | Director's details changed for Mr Mark Richardson on 2024-04-24 |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Registration of charge 034687570001, created on 2023-06-23 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
27/06/2327 June 2023 | Termination of appointment of John Moodie as a director on 2023-06-26 |
27/06/2327 June 2023 | Appointment of Mr Mark Richardson as a director on 2023-06-26 |
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 |
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 |
27/06/2327 June 2023 | Cessation of John Moodie as a person with significant control on 2023-06-26 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/06/2327 June 2023 | Notification of Camer Holdings Limited as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Second filing of Confirmation Statement dated 2017-11-20 |
16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-20 with updates |
02/08/212 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
24/04/1924 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
29/05/1829 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
22/11/1722 November 2017 | Confirmation statement made on 2017-11-20 with no updates |
16/05/1716 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
25/08/1625 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/15 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/12/142 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/11/1321 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/11/1220 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY DOREEN MOODIE |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS |
16/10/0716 October 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/12/058 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/12/043 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
24/09/0224 September 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
03/12/013 December 2001 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
24/11/0024 November 2000 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS |
02/12/972 December 1997 | SECRETARY RESIGNED |
02/12/972 December 1997 | NEW SECRETARY APPOINTED |
02/12/972 December 1997 | NEW DIRECTOR APPOINTED |
02/12/972 December 1997 | REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
02/12/972 December 1997 | DIRECTOR RESIGNED |
20/11/9720 November 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STARLIGHT WINDOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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