STARLINCS AURIGA LTD.

Company Documents

DateDescription
10/10/2510 October 2025 NewDirector's details changed for Mrs Alison Danielle Morton on 2025-10-10

View Document

10/10/2510 October 2025 NewDirector's details changed for Mr Thomas Arthur Morton on 2025-10-10

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Registered office address changed from 1 Whittle Road Holdingham Sleaford NG34 8YU England to 16 Clay Hill Road Sleaford NG34 7TF on 2022-11-24

View Document

12/10/2212 October 2022 Appointment of Thomas Morton as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Julie Ann Morton as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Michael John Morton as a director on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Julie Ann Morton as a director on 2022-10-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

24/02/2224 February 2022 Cessation of Julie Ann Morton as a person with significant control on 2022-01-01

View Document

24/02/2224 February 2022 Cessation of Michael John Morton as a person with significant control on 2022-01-01

View Document

24/02/2224 February 2022 Notification of Alison Danielle Morton as a person with significant control on 2022-01-01

View Document

24/02/2224 February 2022 Notification of Thomas Arthur Morton as a person with significant control on 2022-01-01

View Document

20/01/2220 January 2022 Registered office address changed from 1 1 Whittle Road Sleaford NG34 8YU United Kingdom to 1 Whittle Road Holdingham Sleaford NG34 8YU on 2022-01-20

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/10/2117 October 2021 Registered office address changed from 17 the Innings Sleaford Lincolnshire NG34 7GA to 1 1 Whittle Road Sleaford NG34 8YU on 2021-10-17

View Document

21/06/2121 June 2021 Appointment of Mr Thomas Arthur Morton as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mrs Alison Danielle Morton as a director on 2021-06-21

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/12/1618 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/05/1517 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MORTON / 14/05/2010

View Document

22/05/1022 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORTON / 14/05/2010

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 COMPANY NAME CHANGED AURIGA ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 17 THE INNINGS SLEAFORD LINCOLNSHIRE NG34 7GA

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 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


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