BLUE STAR RENTALS LIMITED

3 Mallusk Road, Newtownabbey, BT36 4PP, County Antrim
StatusACTIVE
Company No.NI609350
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 7 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

BLUE STAR RENTALS LIMITED is an active private limited company with number NI609350. It was incorporated 12 years, 7 months, 12 days ago, on 05 October 2011. The company address is 3 Mallusk Road, Newtownabbey, BT36 4PP, County Antrim.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gaffer (Ni) Limited

Change date: 2017-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed star rentals LIMITED\certificate issued on 21/12/12

Documents

View document PDF

Change of name notice

Date: 21 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: 9 Apollo Road Adelaide Industrial Estate Belfast BT12 6HP Northern Ireland

Change date: 2011-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Samuel Smith

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed star truck and van rentals LIMITED\certificate issued on 03/11/11

Documents

View document PDF

Change of name notice

Date: 03 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASD DEVELOPMENTS LTD

15 MELLOW LANE EAST,HAYES,UB4 8ER

Number:10329184
Status:ACTIVE
Category:Private Limited Company

BI DESIGN CONSULTING LTD

7 TEMPLE GARDENS,SOUTHAMPTON,SO19 9FD

Number:09600367
Status:ACTIVE
Category:Private Limited Company

D.M.PLUMBING & HEATING (MIDLANDS) LTD

32 ASTBURY WAY,SWADLINCOTE,DE11 7BQ

Number:09299908
Status:ACTIVE
Category:Private Limited Company

HOLT STORAGE SYSTEMS LTD

BEECH HOUSE,RIPON,HG4 1SW

Number:07272645
Status:ACTIVE
Category:Private Limited Company

NO LIMITS AUTOMOTIVE TRACK CLUB LTD

40 BIRKBECK ROAD,ENFIELD,EN2 0DX

Number:11204750
Status:ACTIVE
Category:Private Limited Company

SPECTACULAR SUPPLIES LTD

21 FAIRLAWN COURT,LONDON,SE7 7DR

Number:11035428
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