STARTWELL ENGINEERING (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Rajesh Vithlani on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Silaben Rajesh Vithlani on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Silaben Rajesh Vithlani on 2024-11-18

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

13/04/2413 April 2024 Amended accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 58 58 Wilbury Way Hitchin Hertfordshire SG4 0TP England to 58 Wilbury Way Hitchin SG4 0TP on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 58 Wilbury Way Hitchin SG4 0TP England to 58 Wilbury Way Hitchin SG4 0TP on 2023-03-07

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Rajesh Vithlani on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 5 Crystal Way Harrow HA1 2HP England to 58 58 Wilbury Way Hitchin Hertfordshire SG4 0TP on 2022-03-04

View Document

01/02/221 February 2022 Registration of charge 027532230012, created on 2022-01-28

View Document

20/01/2220 January 2022 Registration of charge 027532230011, created on 2022-01-19

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS SILABEN RAJESH VITHLANI

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY DORIS SENGUPTA

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 25 CAMPDEN CRESCENT NORTH WEMBLEY MIDDLESEX HA0 3JH

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR RAJESH VITHLANI

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORLEY BOOKSHOPS LIMITED

View Document

29/11/1929 November 2019 CESSATION OF SANGRAM SEN-GUPTA AS A PSC

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR BHANU SACHDEV

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEN GUPTA

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANGRAM SEN-GUPTA

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHANU SACHDEV / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SANGRAM SEN-GUPTA / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEN GUPTA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEN GUPTA / 30/09/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SANGRAM SEN-GUPTA / 30/09/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHANU SACHDEV / 30/09/2009

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 25 CAMPDEN CRESCENT NORTH WEMBLEY MIDDLESEX HAO 3JH

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

06/10/926 October 1992 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