STARBURST SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 03564278 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
STARBURST SOFTWARE LIMITED is an active private limited company with number 03564278. It was incorporated 26 years, 18 days ago, on 14 May 1998. The company address is Bushwood Bushwood, Winchester, SO22 4JT, Hampshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ioanna Xida Sheard
Appointment date: 2019-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital name of class of shares
Date: 22 May 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person secretary company with change date
Date: 09 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ioanna Xida
Change date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Michael Ian Sheard
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 04/01/08 from: 9 kenilworth drive eastleigh hampshire SO50 4PT
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 May 2002
Category: Address
Type: 287
Description: Registered office changed on 30/05/02 from: 14 bassett mews ardnave crescent southampton hampshire SO16 7NW
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 06/09/00 from: 38 bugle street southampton hampshire SO14 2AH
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 21 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/07/99
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 02/07/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHERRYCROFT TRIGG HOUSE,PRESTATYN,LL19 7HT
Number: | 08590996 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 STEWART ROAD,BOURNEMOUTH,BH8 8NU
Number: | 10111331 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10313731 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LA PORTE PRECINCT,GRANGEMOUTH,FK3 8AZ
Number: | SC487424 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HILL SILK STREET,AYLESBURY,HP18 0JZ
Number: | 05313745 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 07389129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |