STARMODE NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from 4-4a Blackburn Road Accrington BB5 1HD England to Sydney Street Sydney Street Accrington BB5 6EG on 2025-07-30 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
26/05/2126 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, SECRETARY SARAH DOUGLAS |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
30/10/1830 October 2018 | PREVEXT FROM 29/05/2018 TO 30/05/2018 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17 |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
27/02/1827 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
22/02/1722 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/11/1313 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
19/04/1319 April 2013 | SECRETARY APPOINTED MISS SARAH JANE DOUGLAS |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/12/1113 December 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/12/1113 December 2011 | 05/12/11 STATEMENT OF CAPITAL GBP 100 |
17/11/1117 November 2011 | CURRSHO FROM 31/10/2012 TO 31/05/2012 |
14/11/1114 November 2011 | DIRECTOR APPOINTED SIMON HENRY DOUGLAS |
14/11/1114 November 2011 | DIRECTOR APPOINTED SANDER FOX DOUGLAS |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
08/11/118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
13/10/1113 October 2011 | 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