Based in Horley, Stark Software International Ltd was registered on 23 March 1994, it has a status of "Active". This organisation has 3 directors. We don't know the number of employees at this organisation.
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 |