STAR M&E SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BOLSTER

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANGUS DOUGLAS

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON KERR

View Document

20/05/1620 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED DR ANDREW BRASH PEARSON

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR WILLIAM CAMPBELL

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR GORDON WILLIAM KERR

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR GORDON WILLIAM KERR

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 11 PRIME ENTERPRISE PARK PRIME PARKWAY DERBY DE1 3QB

View Document

18/09/1218 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PENNINGTON

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ALEXANDER STUART / 31/07/2011

View Document

17/05/1117 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED PENEC (UK) LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PENNINGTON / 06/08/2010

View Document

30/06/1030 June 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GARTON

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENNINGTON / 01/06/2008

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 29/03/07 ABSTRACTS AND PAYMENTS

View Document

19/06/0719 June 2007 29/03/06 ABSTRACTS AND PAYMENTS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 29 MAIN STREET REPTON DERBYSHIRE DE65 6EZ

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 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