STARODEEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-16

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD HOUSEMAN / 09/06/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM THE OLD SCHOOL HOUSE 780 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BD

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HOUSEMAN

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID WILLIAM HOUSEMAN / 14/05/2020

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD HOUSEMAN / 08/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID WILLIAM HOUSEMAN / 01/10/2014

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / COUNCILLOR DAVID WILLIAM HOUSEMAN / 01/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/108 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: KIRBY HOUSE 1030 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2NN

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: LAUREL COURT 1,LINDUM CLOSE SYSTON LEICESTER LE7 1ZA

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/11/958 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8916 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8916 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: AVONDALE HOUSE 2 NARBOROUGH ROAD SOUTH LEICESTER LE3 2FN

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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