STARA SAFETY LIMITED
Status | ACTIVE |
Company No. | 08099542 |
Category | Private Limited Company |
Incorporated | 11 Jun 2012 |
Age | 11 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STARA SAFETY LIMITED is an active private limited company with number 08099542. It was incorporated 11 years, 11 months, 28 days ago, on 11 June 2012. The company address is Loxley House Loxley House, Lichfield, WS13 6QZ, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Bohdan Uniatowicz
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bohdan Uniatowicz
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change person director company with change date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-16
Officer name: Stephanie Plester
Documents
Change person director company with change date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-16
Officer name: Andrew David Grice
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bohdan Uniatowicz
Cessation date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bohdan Uniatowicz
Termination date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Mortgage satisfy charge full
Date: 21 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080995420001
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Plester
Appointment date: 2017-02-07
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 11 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-11
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Andrew David Grice
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: 225 Market Street Hyde Cheshire SK14 1HF
New address: Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2015
Action Date: 24 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-24
Charge number: 080995420001
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Grice
Termination date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 02 Jan 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-01-02
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-27
Officer name: Mr Andrew David Grice
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Grice
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Some Companies
EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP
Number: | 06056505 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMISH MACKIE SCULPTURE LIMITED
13-15 HIGH STREET,WITNEY,OX28 6HW
Number: | 04892643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAULAK CHAMBERS,HALSTEAD,CO9 2AJ
Number: | 04471959 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEARS HOME IMPROVEMENT LIMITED
1390 MONTPELLIER COURT,BROCKWORTH,GL3 4AH
Number: | 03716517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MTECH SOFTWARE SOLUTIONS LIMITED
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 11388842 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE UNIT 3, ANCHORAGE AVENUE,SHREWSBURY,SY2 6FG
Number: | 07504186 |
Status: | ACTIVE |
Category: | Private Limited Company |