STARRS CONTRACT SERVICES LIMITED

Company Documents

DateDescription
18/10/2518 October 2025 NewFinal Gazette dissolved following liquidation

View Document

18/10/2518 October 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Return of final meeting in a members' voluntary winding up

View Document

17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-14

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-08-14

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-16

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/03/2024 March 2020 17/01/20 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEDINGFIELD

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BEDINGFIELD

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF RONANLD BEDINGFIELD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD BEDINGFIELD

View Document

14/03/1914 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1914 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ROBERT BEDINGFIELD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR SCOTT ANTHONY BEDINGFIELD

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY BEDINGFIELD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 25/08/17 STATEMENT OF CAPITAL GBP 8

View Document

11/10/1711 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 27 FARMBANK ROAD ORMESBY MIDDLESBROUGH CLEVELAND TS7 9EE

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BEDINGFIELD / 25/07/2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 38 SYCAMORE CRESCENT TEESVILLE MIDDLESBROUGH CLEVELAND TS6 0DH

View Document

11/08/9911 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 33 REGENCY AVENUE FLATTS LANE,NORMANDY MIDDLESBROUGH CLEVELAND TS6 0QH

View Document

05/08/985 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 59 SYCAMORE CRESCENT TEESVILLE MIDDLESBROUGH CLEVELAND TS6 0DH

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/09/906 September 1990 COMPANY NAME CHANGED STARRS CONTRACT HIRE LIMITED CERTIFICATE ISSUED ON 07/09/90

View Document

06/09/906 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/90

View Document

11/09/8911 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/12/882 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/04/8724 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 CERTIFICATE OF INCORPORATION

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