STARTERMOTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Damen Michael Bennion as a director on 2025-02-03

View Document

26/03/2526 March 2025 Termination of appointment of Daniel Jon Geoghegan as a director on 2024-12-05

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/03/2526 March 2025 Appointment of Mr William Simon Heynes as a director on 2023-12-05

View Document

26/03/2526 March 2025 Appointment of Georgina Valerie Cosgrove as a director on 2023-12-05

View Document

26/03/2526 March 2025 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom to Building 123, the Station Armoury Bicester Heritage Buckingham Road Bicester OX27 8AL on 2025-03-26

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Phillip John Harris as a director on 2023-12-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Adrian Shooter as a director on 2022-12-07

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED HISTORIC VEHICLE LEARNING COMPANY LIMITED CERTIFICATE ISSUED ON 15/01/20

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1624 August 2016 ADOPT ARTICLES 09/08/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DHUGAL HUNT

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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