ALL STAR ENTS LTD

Unit 7 Parkview Court Unit 7 Parkview Court, Shipley, BD18 3DZ, England
StatusACTIVE
Company No.08032023
Category
Incorporated16 Apr 2012
Age12 years, 25 days
JurisdictionEngland Wales

SUMMARY

ALL STAR ENTS LTD is an active with number 08032023. It was incorporated 12 years, 25 days ago, on 16 April 2012. The company address is Unit 7 Parkview Court Unit 7 Parkview Court, Shipley, BD18 3DZ, England.



Company Fillings

Change account reference date company previous shortened

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michaela Suzanne Shuttleworth

Change date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-15

Psc name: Mrs Michaela Suzanne Shuttleworth

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-15

Psc name: Mrs Julie Ann Whiting

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Whiting

Notification date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michaela Suzanne Shuttleworth

Change date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: Regus House Salts Mill Road Shipley BD17 7TD England

Change date: 2023-12-19

New address: Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ

Documents

View document PDF

Notice restriction on company articles

Date: 15 Jul 2023

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England

Change date: 2023-03-16

New address: Regus House Salts Mill Road Shipley BD17 7TD

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mrs Marcia Marie Marczynski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 21 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michaela Suzanne Shuttleworth

Notification date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-09

Officer name: Ms Julie Ann Whiting

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Suzanne Shuttleworth

Appointment date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Tomislav Church

Cessation date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tomislav Church

Termination date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Suzanne Elizabeth Elster

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Tomislau Church

Change date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ

Old address: Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY England

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY

Old address: Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Alexander Tomislau Church

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Daniel Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tomislav Church

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Daniel Carroll

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

New address: Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT

Old address: 72 Dalecroft Rise Allerton Bradford BD15 9AX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzanne Elizabeth Elster

Appointment date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marcia Marie Marczynski

Appointment date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Old address: C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT England

New address: 72 Dalecroft Rise Allerton Bradford BD15 9AX

Change date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT

Old address: 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX

Change date: 2016-08-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Shaun Gillen

Termination date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Elliott

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Shaun Gillen

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER BLINDS & FURNITURE LTD

48 STRATHMORE ROAD,GLASGOW,G22 7DW

Number:SC374193
Status:ACTIVE
Category:Private Limited Company

EMPIRE PROPERTIES AND DEVELOPMENTS LTD

99 NEWBOLD HALL DRIVE,ROCHDALE,OL16 3AG

Number:11912217
Status:ACTIVE
Category:Private Limited Company

EMPIRE WHOLESALE MCR LTD

16B OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:10059452
Status:ACTIVE
Category:Private Limited Company

JCK PROPERTY INVESTMENTS LIMITED

85 BRIDGE STREET,WORKSOP,S80 1DL

Number:10862320
Status:ACTIVE
Category:Private Limited Company

RUBY JEWELLERY TRADE LIMITED

34 MONTAGUE ROAD,BIRMINGHAM,B21 9DE

Number:10903536
Status:ACTIVE
Category:Private Limited Company

SS GROUNDWORKS (DERBYSHIRE) LIMITED

2B LOUNDES ROAD,DRONFIELD,S18 4DE

Number:09647470
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