About

Registered Number: 02813869
Date of Incorporation: 29/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 24 Prestland, Market Deeping, Peterborough, Lincolnshire, PE6 8DT

 

Startext Systems Ltd was founded on 29 April 1993 and are based in Peterborough, Lincolnshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 3 directors listed as Pinder, Rhiannon, Pinder, Robert Ian David, Vaughan, Sandra for Startext Systems Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Robert Ian David 03 September 1993 - 1
Secretary Name Appointed Resigned Total Appointments
PINDER, Rhiannon 01 June 2003 - 1
VAUGHAN, Sandra 03 September 1993 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 02 May 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 03 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 15 August 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 21 October 1999
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 17 August 1998
287 - Change in situation or address of Registered Office 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
363s - Annual Return 29 September 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 26 March 1997
395 - Particulars of a mortgage or charge 06 December 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 24 February 1995
363a - Annual Return 21 July 1994
287 - Change in situation or address of Registered Office 21 July 1994
288 - N/A 28 September 1993
287 - Change in situation or address of Registered Office 28 September 1993
288 - N/A 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.