Based in Surrey, Stark Software International Ltd was setup in 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Hauser, Angela Elizabeth, Higgins, David Alan, St Clair, Ashley are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAUSER, Angela Elizabeth | 23 March 1994 | 26 May 2016 | 1 |
HIGGINS, David Alan | 28 August 2003 | 31 July 2008 | 1 |
ST CLAIR, Ashley | 23 March 1994 | 05 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 19 April 2017 | |
TM02 - Termination of appointment of secretary | 03 March 2017 | |
AA - Annual Accounts | 20 February 2017 | |
RP04AR01 - N/A | 02 November 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
RESOLUTIONS - N/A | 23 March 2016 | |
CC04 - Statement of companies objects | 23 March 2016 | |
MR04 - N/A | 17 March 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AP01 - Appointment of director | 28 July 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 20 February 2013 | |
CH01 - Change of particulars for director | 29 November 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 24 January 2012 | |
SH06 - Notice of cancellation of shares | 16 May 2011 | |
SH03 - Return of purchase of own shares | 16 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
169 - Return by a company purchasing its own shares | 30 May 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
123 - Notice of increase in nominal capital | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
RESOLUTIONS - N/A | 20 September 2003 | |
RESOLUTIONS - N/A | 20 September 2003 | |
RESOLUTIONS - N/A | 20 September 2003 | |
RESOLUTIONS - N/A | 20 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2003 | |
363s - Annual Return | 15 May 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
123 - Notice of increase in nominal capital | 23 April 2003 | |
AA - Annual Accounts | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 26 March 2002 | |
287 - Change in situation or address of Registered Office | 14 February 2002 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 30 March 2001 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 29 April 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363s - Annual Return | 17 April 1996 | |
AA - Annual Accounts | 02 April 1996 | |
363s - Annual Return | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1994 | |
288 - N/A | 28 March 1994 | |
NEWINC - New incorporation documents | 23 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 July 2006 | Outstanding |
N/A |
Debenture | 16 March 1995 | Fully Satisfied |
N/A |