STAR POINT SECURITY LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LISTER SKILLEN / 03/03/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
ALBION HOUSE 4 BELVEDERE ROAD
TAUNTON
SOMERSET
TA1 1BW
UNITED KINGDOM

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WESSEX LODGE, 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LISTER SKILLEN / 24/11/2010

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LISTER SKILLEN / 30/04/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM WESSEX CODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUENINE LAMBERTON

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 397 TOPSHAM ROAD EXETER EX2 6HD

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SKILLEN / 02/06/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 SECRETARY APPOINTED JACQUENINE LAMBERTON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JULIE JOHNS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY MARK SKILLEN

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 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