STARMAX SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Change of details for Miss Fern Nicola Horley as a person with significant control on 2024-05-27 |
| 11/09/2511 September 2025 New | Notification of Fern Horley as a person with significant control on 2024-05-27 |
| 11/09/2511 September 2025 New | Change of details for Mr Simon Horley as a person with significant control on 2016-06-10 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-27 with updates |
| 17/01/2417 January 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 16/06/1516 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/06/142 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HORLEY / 23/10/2013 |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 6 ALMOND AVENUE CARSHALTON SURREY SM5 2BP |
| 23/10/1323 October 2013 | Registered office address changed from , 6 Almond Avenue, Carshalton, Surrey, SM5 2BP on 2013-10-23 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 06/07/126 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 09/07/119 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY CHERYL HORLEY |
| 28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 28/05/1028 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HORLEY / 02/10/2009 |
| 20/08/0920 August 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | 31/08/08 TOTAL EXEMPTION FULL |
| 18/08/0818 August 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | 31/08/07 TOTAL EXEMPTION FULL |
| 07/09/077 September 2007 | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 25/08/0625 August 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 16/08/0516 August 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
| 04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 11/08/0411 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
| 13/08/0313 August 2003 | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
| 13/02/0313 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
| 22/08/0222 August 2002 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
| 05/09/015 September 2001 | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
| 20/02/0120 February 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
| 12/09/0012 September 2000 | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS |
| 20/09/9920 September 1999 | DIRECTOR RESIGNED |
| 20/09/9920 September 1999 | SECRETARY RESIGNED |
| 20/09/9920 September 1999 | |
| 20/09/9920 September 1999 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 6 ALMOND AVENUE CARSHALTON SURREY SM5 2BP |
| 17/09/9917 September 1999 | NEW SECRETARY APPOINTED |
| 17/09/9917 September 1999 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
| 17/09/9917 September 1999 | NEW DIRECTOR APPOINTED |
| 17/09/9917 September 1999 | |
| 17/08/9917 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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