STARRETT PRECISION OPTICAL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Grant Thornton House 202 Silbury Boulevard Milton Keynes MK9 1LW to 17 Walkergate Berwick-upon-Tweed TD15 1DJ on 2022-02-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MRS NICOLA RUTH RICHARDSON

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MRS NICOLA RUTH RICHARDSON

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY GRANT GILL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/04/1421 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MURDOCH GILL / 15/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NAGLE / 15/04/2010

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: DELOITTE & TOUCHE LLP (JAMES BAIRD), HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 4TR

View Document

12/05/0612 May 2006 AUDITOR'S RESIGNATION

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: UNIT 2 CARLETON BUSINESS PARK CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2AA

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SNAYGILL IND ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 S386 DISP APP AUDS 16/03/98

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED LAROY OPTICAL LIMITED CERTIFICATE ISSUED ON 16/03/95

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 26/11/90

View Document

11/05/9411 May 1994 £ NC 100/1500000 26/1

View Document

20/04/9420 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/08/9225 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

25/08/9225 August 1992 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: P O BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

24/05/9124 May 1991 ALTER MEM AND ARTS 15/11/90

View Document

24/05/9124 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED SOVSHELFCO (NO. 84) LIMITED CERTIFICATE ISSUED ON 22/05/91

View Document

30/11/9030 November 1990 ADOPT MEM AND ARTS 15/11/90

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9020 September 1990 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