About

Registered Number: 03300322
Date of Incorporation: 09/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5, Woodgate Business Centre, 72 Bradgate Street, Leicester, Leicestershire, LE4 0AW

 

Based in Leicester in Leicestershire, Binary Star Ltd was setup in 1997. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACROFT, Cydelle 21 January 1997 19 November 1997 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Stephanie Louise 08 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 18 December 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 15 January 1999
287 - Change in situation or address of Registered Office 09 December 1998
AA - Annual Accounts 30 July 1998
363b - Annual Return 29 January 1998
363(353) - N/A 29 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
225 - Change of Accounting Reference Date 18 November 1997
CERTNM - Change of name certificate 08 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
CERTNM - Change of name certificate 27 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.