STARVALE MANAGEMENT AND TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/11/245 November 2024

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of Mr Tam Watson as a director on 2024-06-10

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Bradley David Warner Board as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Mr James William Plimbley as a director on 2024-01-12

View Document

28/11/2328 November 2023 Full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Ms Susan Amanda Fozard as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Philip Andrew Magleave as a director on 2023-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

07/03/237 March 2023 Director's details changed for Mr Philip Andrew Magleave on 2023-03-07

View Document

01/03/231 March 2023 Director's details changed for Mr Bradley David Warner Board on 2023-02-16

View Document

01/02/231 February 2023 Notification of Jumbo Interactive Uk Limited as a person with significant control on 2022-11-01

View Document

01/02/231 February 2023 Change of details for Starvale Technical Systems Limited as a person with significant control on 2022-11-01

View Document

10/01/2310 January 2023 Cessation of Phiip Andrew Magealve as a person with significant control on 2022-11-01

View Document

10/01/2310 January 2023 Notification of Starvale Technical Systems Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Appointment of Mr Bradley David Warner Board as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Nigel Edward Atkinson as a director on 2023-01-01

View Document

16/11/2216 November 2022 Appointment of Mr Nigel Edward Atkinson as a director on 2022-11-01

View Document

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

View Accounts

23/04/2123 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM WILLOW BARN SEALFORD CARNFORTH LANCASHIRE LA6 2PN

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

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

View Accounts

21/10/2021 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SHARES AGREEMENT OTC

View Document

05/09/005 September 2000 SHARES AGREEMENT OTC

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

05/09/005 September 2000 £ NC 1000/1000000 05/0

View Document

05/09/005 September 2000 SHARE OFFERS 05/05/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 COMPANY NAME CHANGED STARTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 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