FIVE STAR FACILITY SERVICES LTD
Status | ACTIVE |
Company No. | 09619482 |
Category | Private Limited Company |
Incorporated | 02 Jun 2015 |
Age | 8 years, 11 months, 27 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |