Starston International Ltd was registered on 20 September 1993. There is one director listed for Starston International Ltd. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Theresa Anne | 21 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 24 September 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 14 September 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 28 September 2016 | |
AR01 - Annual Return | 03 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 October 2015 | |
RESOLUTIONS - N/A | 23 July 2015 | |
MAR - Memorandum and Articles - used in re-registration | 23 July 2015 | |
CERT10 - Re-registration of a company from public to private | 23 July 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 23 July 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
CERTNM - Change of name certificate | 16 May 2015 | |
CONNOT - N/A | 16 May 2015 | |
MR04 - N/A | 17 April 2015 | |
AR01 - Annual Return | 04 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
MR04 - N/A | 12 February 2014 | |
MR05 - N/A | 11 February 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
MR01 - N/A | 27 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AP03 - Appointment of secretary | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 07 June 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 03 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 01 August 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2002 | |
RESOLUTIONS - N/A | 20 November 2002 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 25 September 2001 | |
RESOLUTIONS - N/A | 03 September 2001 | |
MEM/ARTS - N/A | 03 September 2001 | |
AA - Annual Accounts | 31 July 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
363s - Annual Return | 13 October 2000 | |
AA - Annual Accounts | 29 August 2000 | |
RESOLUTIONS - N/A | 31 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2000 | |
123 - Notice of increase in nominal capital | 31 July 2000 | |
RESOLUTIONS - N/A | 27 July 2000 | |
CERT7 - Re-registration of a company from private to public with a change of name | 27 July 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 27 July 2000 | |
43(3) - Application by a private company for re-registration as a public company | 27 July 2000 | |
AUDR - Auditor's report | 27 July 2000 | |
AUDS - Auditor's statement | 27 July 2000 | |
BS - Balance sheet | 27 July 2000 | |
MAR - Memorandum and Articles - used in re-registration | 27 July 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 04 October 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 March 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1999 | |
123 - Notice of increase in nominal capital | 19 February 1999 | |
395 - Particulars of a mortgage or charge | 10 February 1999 | |
169 - Return by a company purchasing its own shares | 15 December 1998 | |
AA - Annual Accounts | 08 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
363s - Annual Return | 02 October 1998 | |
287 - Change in situation or address of Registered Office | 20 August 1998 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 13 October 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 01 November 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 06 November 1995 | |
288 - N/A | 06 November 1995 | |
CERTNM - Change of name certificate | 18 November 1994 | |
363s - Annual Return | 22 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1994 | |
NEWINC - New incorporation documents | 20 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2013 | Fully Satisfied |
N/A |
Legal charge | 12 February 2010 | Fully Satisfied |
N/A |
Debenture | 22 May 2003 | Fully Satisfied |
N/A |
Debenture | 15 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 20 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |