About

Registered Number: 05721807
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Your Ref, BL1 4QZ

 

Star Services (Southern) Ltd was founded on 24 February 2006 with its registered office in 171 Chorley New Road, Your Ref, it has a status of "Administration". The current directors of Star Services (Southern) Ltd are listed as Sharp, Helen Louise, Walker, Deborah Jayne, Archer, Stuart James, Doe, James Eric, Iles, Sharon, Scandling, Martin Grant, Sharp, Helen Louise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Stuart James 02 November 2017 09 May 2019 1
DOE, James Eric 24 February 2006 05 April 2006 1
ILES, Sharon 24 February 2006 07 August 2009 1
SCANDLING, Martin Grant 24 February 2006 29 March 2006 1
SHARP, Helen Louise 30 September 2018 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Helen Louise 05 October 2018 09 May 2019 1
WALKER, Deborah Jayne 01 August 2015 05 October 2018 1

Filing History

Document Type Date
AM01 - N/A 16 July 2019
AD01 - Change of registered office address 12 July 2019
MR04 - N/A 25 June 2019
CH01 - Change of particulars for director 17 May 2019
CH01 - Change of particulars for director 17 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 29 November 2018
MR01 - N/A 18 October 2018
AP01 - Appointment of director 12 October 2018
AP03 - Appointment of secretary 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 October 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 18 October 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 08 January 2010
AD01 - Change of registered office address 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 01 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 26 February 2008
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

Debenture 03 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.