STARMODE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 4-4a Blackburn Road Accrington BB5 1HD England to Sydney Street Sydney Street Accrington BB5 6EG on 2025-07-30

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/05/2126 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY SARAH DOUGLAS

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

30/10/1830 October 2018 PREVEXT FROM 29/05/2018 TO 30/05/2018

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

27/02/1827 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

22/02/1722 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MISS SARAH JANE DOUGLAS

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1113 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1117 November 2011 CURRSHO FROM 31/10/2012 TO 31/05/2012

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SIMON HENRY DOUGLAS

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SANDER FOX DOUGLAS

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/10/1113 October 2011 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