STARTING GRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Eliot Charles Bunn as a director on 2025-04-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/04/2511 April 2025 Appointment of Mrs Lydia Scarlett Watkinson as a director on 2025-04-01

View Document

10/03/2510 March 2025 Director's details changed for Phillip Bunn on 2024-12-15

View Document

05/03/255 March 2025 Micro company accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Termination of appointment of J S & Co Llp as a secretary on 2024-11-20

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from 1 Broad Street Cuckfield Haywards Heath RH17 5LJ England to 6 Marcia Close Eastbourne BN20 9DG on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Registered office address changed from Hammonds Barn London Road Burgess Hill West Sussex RH15 9QJ England to 1 Broad Street Cuckfield Haywards Heath RH17 5LJ on 2021-12-20

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY ALBANY NOMINEES LIMITED

View Document

31/10/1231 October 2012 CORPORATE SECRETARY APPOINTED J S & CO LLP

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 16/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BUNN / 16/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/04/06

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 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