STELLAR BUSINESS SERVICES LTD.

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire
StatusACTIVE
Company No.06450376
CategoryPrivate Limited Company
Incorporated11 Dec 2007
Age16 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

STELLAR BUSINESS SERVICES LTD. is an active private limited company with number 06450376. It was incorporated 16 years, 5 months, 17 days ago, on 11 December 2007. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire.



Company Fillings

Notification of a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Munter

Notification date: 2024-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-13

Psc name: Mr Paul Munter

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Munter

Change date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Munter

Change date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Munter

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2014

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Challen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: , C/O Cw Fellowes Limited Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Old address: , Holbrook Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, PO5 1DS, United Kingdom

Change date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: , 11B Dragoon House, Hussar Court, Waterlooville, Hampshire, PO7 7SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Munter

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Munter

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from, 18 old school road, liss, hampshire, GU33 7RX

Documents

View document PDF

Incorporation company

Date: 11 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVER ISLAM LIMITED

7 BRIDGES PLACE,LONDON,SW6 4HW

Number:06655419
Status:ACTIVE
Category:Private Limited Company

DN PARTNERSHIP LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:07804335
Status:ACTIVE
Category:Private Limited Company

EASTMAN PLYMOUTH LIMITED

57 NORTH HILL,PLYMOUTH,PL4 8HB

Number:11048426
Status:ACTIVE
Category:Private Limited Company

KATHRYN DAVIES MUSIC SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11947782
Status:ACTIVE
Category:Private Limited Company

MENTHA CONSULTANTS LIMITED

24 CHENEY WAY,CAMBRIDGE,CB4 1UD

Number:03212525
Status:ACTIVE
Category:Private Limited Company

OFFICE CLEANING SERVICES (UK) LIMITED

ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA

Number:08035888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source