FIVE STAR FACILITY SERVICES LTD

Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England
StatusACTIVE
Company No.09619482
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

FIVE STAR FACILITY SERVICES LTD is an active private limited company with number 09619482. It was incorporated 8 years, 11 months, 27 days ago, on 02 June 2015. The company address is Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England.



Company Fillings

Certificate change of name company

Date: 04 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a stannard LTD\certificate issued on 04/01/24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Stannard

Change date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Sian Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

New address: Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB

Old address: Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England

Change date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Stannard

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Adam Stannard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: 22a Burton Street Melton Mowbray Leicestershire LE13 1AF

Change date: 2022-09-16

New address: Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adam Stannard

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Stannard

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & m stannard LTD\certificate issued on 24/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Stannard

Termination date: 2015-10-19

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTE ARCHITECTS LIMITED

LEHAN PWLLMELIN ROAD,CARDIFF,CF5 2NG

Number:10820722
Status:ACTIVE
Category:Private Limited Company

DH ELECTRICAL INSTALLATIONS LTD

24 TAYLOR TERRACE,BLACKPOOL,FY1 5FB

Number:09848283
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHLAND PODIATRY SERVICES LTD.

26 HIGH STREET,FORTROSE,IV10 8SU

Number:SC179000
Status:ACTIVE
Category:Private Limited Company

LONG LANE DEVELOPMENTS LIMITED

64 ROSTREVOR ROAD,NEWRY,BT34 3RU

Number:NI033521
Status:ACTIVE
Category:Private Limited Company

SUPERTAN LIMITED

39 WATERLOO STREET,HOVE,BN3 1AY

Number:10700993
Status:ACTIVE
Category:Private Limited Company

SUTTON COLDFIELD CINEMA 2 LIMITED

COLOMBERIE CLOSE,JERSEY,JE4 0RX

Number:FC027022
Status:ACTIVE
Category:Other company type

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