STARLINK TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/07/2414 July 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 19/01/2319 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 28/12/2228 December 2022 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 25/02/1425 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 14/06/1314 June 2013 | DIRECTOR APPOINTED ROBERT DOUGLAS MARK STEVENS |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 32 FALCON ROAD WEST SPROWSTON NORWICH NORFOLK NR7 8NU |
| 05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANOR FARM WAYFORD ROAD STALHAM NORWICH NORFOLK NR12 9LQ ENGLAND |
| 04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYNE STEVENS |
| 04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYNE STEVENS |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY MAURICE ROYAL |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 14/05/1214 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/05/1111 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 07/03/117 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 18/09/1018 September 2010 | DISS40 (DISS40(SOAD)) |
| 16/09/1016 September 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE STEVENS / 01/05/2010 |
| 14/09/1014 September 2010 | FIRST GAZETTE |
| 18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM MANOR FARM STALHAM NORWICH NR12 9LQ |
| 15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENS |
| 15/03/1015 March 2010 | SECRETARY APPOINTED MAURICE ROYAL |
| 03/03/103 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 12/05/0912 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 20/05/0820 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE STEVENS / 01/01/2008 |
| 04/03/084 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 21/05/0721 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 15/05/0415 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 16/05/0316 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 16/05/0216 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
| 05/11/015 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 07/06/017 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
| 30/08/0030 August 2000 | DIRECTOR RESIGNED |
| 19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
| 19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
| 19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
| 16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: GRIFFEN HOUSE 3 CATHEDRAL STREET NORWICH NORFOLK NR1 1LU |
| 16/06/0016 June 2000 | SECRETARY RESIGNED |
| 16/06/0016 June 2000 | SECRETARY RESIGNED |
| 13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 10 MILL GREEN STOKE HOLY CROSS NORWICH NORFOLK NR14 8PB |
| 22/05/0022 May 2000 | DIRECTOR RESIGNED |
| 22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
| 22/05/0022 May 2000 | SECRETARY RESIGNED |
| 08/05/008 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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