STARNIRIES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from 18 Gertrude Street Grimsby DN32 0JN United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-03-28

View Document

20/11/2320 November 2023 Registered office address changed from 18 Lordsome Road Morecambe LA3 1JB United Kingdom to 18 Gertrude Street Grimsby DN32 0JN on 2023-11-20

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from The Annex 1009 Chorley New Road Horwich Bolton Lancashire BL6 4LW to 18 Lordsome Road Morecambe LA3 1JB on 2023-05-24

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-04-05

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/08/2111 August 2021 Cessation of Terry West as a person with significant control on 2021-07-06

View Document

10/08/2110 August 2021 Termination of appointment of Terry West as a director on 2021-07-06

View Document

10/08/2110 August 2021 Notification of Christopher Dela Paz as a person with significant control on 2021-07-06

View Document

06/08/216 August 2021 Appointment of Mr Christopher Dela Paz as a director on 2021-07-06

View Document

25/07/2125 July 2021 Registered office address changed from The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW to The Annex 1009 Chorley New Road Horwich Bolton Lancashire BL6 4LW on 2021-07-25

View Document

22/07/2122 July 2021 Registered office address changed from 44 Evergreens Close Swindon SN3 4HN England to The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW on 2021-07-22

View Document

02/07/212 July 2021 Incorporation

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