THREE STAR ENVIRONMENTAL LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR STEVEN CAPPER

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DUTHIE

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042344260008

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

25/04/1825 April 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR STEWART DOUGLAS DUTHIE

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RIGHTON

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ROBERT ANDREW RIGHTON

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042344260008

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR ANDREW WILLIAMS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART BAILIE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA BRERETON

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINDLEY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HINDLEY

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS GEMMA BRERETON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HAMMERTON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMERTON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURNOW

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR STEWART BAILIE

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR MICHAEL HINDLEY

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWARD

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CURNOW / 01/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0828 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0825 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O ADAMS HYDRAULICS LTD GEORGE CALEY DRIVE CLIFTON MOOR, YORK NORTH YORKSHIRE YO30 4XE

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0413 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0413 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 AUDITORS RESIGNATION 394

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REDEMPTION OF SHARES 07/01/03

View Document

03/03/033 March 2003 £ IC 175000/150025 07/01/03 £ SR 24975@1=24975

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 18/04/02

View Document

19/03/0219 March 2002 £ NC 100/1000000 07/03/02

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 COMPANY NAME CHANGED LIMCO EIGHTY LIMITED CERTIFICATE ISSUED ON 10/08/01

View Document

14/06/0114 June 2001 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