STARTING LINE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Appointment of Mrs Patricia Susan Roper as a director on 2024-01-11

View Document

14/02/2414 February 2024 Termination of appointment of John Macdonald Hanley as a director on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Patricia Susan Roper as a person with significant control on 2024-02-14

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

13/12/2313 December 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

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/05/2216 May 2022 Director's details changed

View Document

14/05/2214 May 2022 Director's details changed for Mr Mark Andrew Roper on 2022-05-14

View Document

14/05/2214 May 2022 Registered office address changed from Minster House 126a High St Whitton Twickenham Middlesex TW2 7LL to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2022-05-14

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

08/10/218 October 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

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

03/09/193 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 300

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAITLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVID RUSSELL MAITLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS KATHERINE JULIET MAITLAND

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JOHN MACDONALD HANLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/152 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JOHN MACDONALD HANLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 68B STAINES ROAD WRAYSBURY STAINES TW19 5BS UNITED KINGDOM

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR MARK ROPER

View Document

31/05/1231 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 199

View Document

25/11/1125 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1021 December 2010 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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