STELLAR BUSINESS SERVICES LTD.
Status | ACTIVE |
Company No. | 06450376 |
Category | Private Limited Company |
Incorporated | 11 Dec 2007 |
Age | 16 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Challen
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
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
Some Companies
7 BRIDGES PLACE,LONDON,SW6 4HW
Number: | 06655419 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 07804335 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |