STARVALE MANAGEMENT AND TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/11/245 November 2024 | |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Memorandum and Articles of Association |
14/06/2414 June 2024 | Resolutions |
13/06/2413 June 2024 | Appointment of Mr Tam Watson as a director on 2024-06-10 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
16/01/2416 January 2024 | Termination of appointment of Bradley David Warner Board as a director on 2024-01-12 |
16/01/2416 January 2024 | Appointment of Mr James William Plimbley as a director on 2024-01-12 |
28/11/2328 November 2023 | Full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Appointment of Ms Susan Amanda Fozard as a director on 2023-07-01 |
11/07/2311 July 2023 | Termination of appointment of Philip Andrew Magleave as a director on 2023-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with updates |
07/03/237 March 2023 | Director's details changed for Mr Philip Andrew Magleave on 2023-03-07 |
01/03/231 March 2023 | Director's details changed for Mr Bradley David Warner Board on 2023-02-16 |
01/02/231 February 2023 | Notification of Jumbo Interactive Uk Limited as a person with significant control on 2022-11-01 |
01/02/231 February 2023 | Change of details for Starvale Technical Systems Limited as a person with significant control on 2022-11-01 |
10/01/2310 January 2023 | Cessation of Phiip Andrew Magealve as a person with significant control on 2022-11-01 |
10/01/2310 January 2023 | Notification of Starvale Technical Systems Limited as a person with significant control on 2016-04-06 |
03/01/233 January 2023 | Appointment of Mr Bradley David Warner Board as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Nigel Edward Atkinson as a director on 2023-01-01 |
16/11/2216 November 2022 | Appointment of Mr Nigel Edward Atkinson as a director on 2022-11-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/04/2123 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM WILLOW BARN SEALFORD CARNFORTH LANCASHIRE LA6 2PN |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
23/06/1623 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
22/03/1622 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
06/10/156 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
16/03/1516 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
29/09/1429 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/03/1428 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
27/04/1227 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
24/04/1224 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
18/08/1118 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
29/09/1029 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
30/04/1030 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
10/08/0910 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
19/09/0819 September 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
11/04/0611 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
07/04/067 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
05/09/035 September 2003 | DIRECTOR RESIGNED |
05/09/035 September 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/03/0313 March 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | NEW SECRETARY APPOINTED |
24/07/0224 July 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
05/03/025 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
12/02/0212 February 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
06/04/016 April 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
05/09/005 September 2000 | SHARES AGREEMENT OTC |
05/09/005 September 2000 | SHARES AGREEMENT OTC |
05/09/005 September 2000 | NC INC ALREADY ADJUSTED 05/05/00 |
05/09/005 September 2000 | £ NC 1000/1000000 05/0 |
05/09/005 September 2000 | SHARE OFFERS 05/05/00 |
03/04/003 April 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
06/05/996 May 1999 | COMPANY NAME CHANGED STARTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/05/99 |
30/03/9930 March 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
26/03/9926 March 1999 | NEW SECRETARY APPOINTED |
11/03/9911 March 1999 | NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | SECRETARY RESIGNED |
11/03/9911 March 1999 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
11/03/9911 March 1999 | NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | DIRECTOR RESIGNED |
01/03/991 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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