STARLITE TECHNOLOGIES AND STUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, SECRETARY GERALDINE WARD

View Document

26/11/2026 November 2020 SECRETARY APPOINTED MISS HANNAH LOUISE WARD

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MISS HANNAH LOUISE WARD

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE WARD

View Document

25/11/2025 November 2020 CESSATION OF GERALDINE JAYNE WARD AS A PSC

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WARD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/02/1613 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 10 GREENLEA ELWICK HARTLEPOOL CLEVELAND TS27 3DY

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

19/06/1519 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MISS GERALDINE JAYNE WARD

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN WARD

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS GERALDINE JAYNE WARD / 12/04/2012

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 8 NORTHBROOK COURT HARTLEPOOL TS26 0DJ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/08/117 August 2011 07/08/11 STATEMENT OF CAPITAL GBP 3

View Document

02/03/112 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WARD

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS EILEEN ETHEL MARY WARD

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN WARD

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MISS GERALDINE JAYNE WARD

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 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