About

Registered Number: NI047049
Date of Incorporation: 25/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 44-46 City Business Park, Dunmurry, BT17 9GX

 

Established in 2003, Star Instruments Ltd have registered office in Dunmurry, it's status in the Companies House registry is set to "Active". 21-50 people work at the business. The current directors of this business are listed as Donnelly, Shauna, Donnelly, Shauna Maria, Speers, James, Alldis, Isabel, Boniface, Simon, Fearon, Ciaron Patrick, Higgins, David Anthony, Marriott, Michelle Elizabeth, Mckee, Brian Thomas. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Shauna Maria 01 August 2011 - 1
ALLDIS, Isabel 25 June 2003 08 April 2011 1
BONIFACE, Simon 14 January 2004 20 April 2010 1
FEARON, Ciaron Patrick 01 August 2007 15 September 2014 1
HIGGINS, David Anthony 13 January 2004 04 May 2010 1
MARRIOTT, Michelle Elizabeth 14 January 2004 25 June 2007 1
MCKEE, Brian Thomas 14 January 2004 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Shauna 01 January 2013 - 1
SPEERS, James 25 June 2003 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 07 April 2020
SH19 - Statement of capital 12 October 2019
CAP-SS - N/A 12 October 2019
RESOLUTIONS - N/A 11 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 21 September 2017
MR01 - N/A 07 August 2017
CS01 - N/A 17 July 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 August 2013
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 28 September 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 24 March 2010
371S(NI) - N/A 10 July 2009
AC(NI) - N/A 05 May 2009
371SR(NI) - N/A 22 August 2008
AC(NI) - N/A 01 May 2008
296(NI) - N/A 15 August 2007
296(NI) - N/A 15 August 2007
371S(NI) - N/A 25 July 2007
AC(NI) - N/A 23 April 2007
371S(NI) - N/A 10 July 2006
AC(NI) - N/A 11 May 2006
371S(NI) - N/A 28 June 2005
AC(NI) - N/A 22 April 2005
296(NI) - N/A 25 October 2004
371S(NI) - N/A 23 July 2004
296(NI) - N/A 29 June 2004
296(NI) - N/A 17 February 2004
296(NI) - N/A 17 February 2004
296(NI) - N/A 17 February 2004
296(NI) - N/A 17 February 2004
296(NI) - N/A 17 February 2004
G98-2(NI) - N/A 06 February 2004
295(NI) - N/A 09 August 2003
233(NI) - N/A 09 August 2003
CNRES(NI) - N/A 23 July 2003
UDM+A(NI) - N/A 23 July 2003
296(NI) - N/A 02 July 2003
G23(NI) - N/A 25 June 2003
G21(NI) - N/A 25 June 2003
MEM(NI) - N/A 25 June 2003
ARTS(NI) - N/A 25 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.