STARK ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Notification of Thomas Stark as a person with significant control on 2025-09-10 |
14/08/2514 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Termination of appointment of Julie Stark as a director on 2023-09-28 |
07/11/237 November 2023 | Registered office address changed from Meadow View Waltham Road Brigsley Grimsby DN37 0RQ to 5B Prince Edward Drive Queens Road Immingham DN40 1QU on 2023-11-07 |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Appointment of Mrs Julie Stark as a director on 2023-03-16 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
23/09/2123 September 2021 | Appointment of Mr Thomas Stark as a director on 2021-09-23 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
31/07/2131 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
26/04/1926 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/11/183 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/06/1727 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/07/1523 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/07/1320 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/07/1121 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
20/07/1120 July 2011 | 20/07/11 STATEMENT OF CAPITAL GBP 100 |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR IAN EDWARD STARK |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
24/05/1124 May 2011 | Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2011-05-24 |
15/04/1115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
24/03/1124 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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