About

Registered Number: 05384102
Date of Incorporation: 07/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: COTTONS CHARTERED ACCOUNTANTS, The Stables, Church Walk, Daventry, Northamptonshire, NN11 4BL

 

Starspot Ltd was registered on 07 March 2005 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 4 directors listed as Collins, Trevor Frank, Collins, Trevor Frank, Parker, Steven Christopher, Radcliffe, Alison Lesley for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Trevor Frank 01 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Trevor Frank 22 March 2016 - 1
PARKER, Steven Christopher 22 December 2009 22 March 2016 1
RADCLIFFE, Alison Lesley 28 June 2005 22 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 01 December 2013
AD01 - Change of registered office address 01 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 March 2012
AAMD - Amended Accounts 29 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 04 May 2010
AP03 - Appointment of secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 March 2010
288b - Notice of resignation of directors or secretaries 01 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
363a - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
395 - Particulars of a mortgage or charge 09 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.