STARTIME CONSULTANTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS ALISON MARGARET ALLEN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 25 STATEN HOUSE RILLATON WALK MILTON KEYNES MK9 2BX

View Document

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

View Accounts

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/06/1129 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES ALLEN / 11/05/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 12 HARKSOME HILL WEST HUNSBURY NORTHAMPTON NORTHAMPTONSHIRE NN4 9YF

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 7 OXBURGH COURT EAST HUNSBURY NORTHAMPTON NORTHANTS NN4 0FH

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 15 DANDO CLOSE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QB

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: GARDNERS COTTAGE WAKEFIELD LODGE ESTATE POTTERSPURY NORTHAMPTONSHIRE NN12 7QX

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/03/049 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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