Company Information for STARSIDE COMPUTING LIMITED
The Blue Bell Inn, 19 High Street, Llandovery, CARMARTHENSHIRE, SA20 0PU,
|
Company Registration Number
06741415
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STARSIDE COMPUTING LIMITED | |
Legal Registered Office | |
The Blue Bell Inn 19 High Street Llandovery CARMARTHENSHIRE SA20 0PU Other companies in CB10 | |
Company Number | 06741415 | |
---|---|---|
Company ID Number | 06741415 | |
Date formed | 2008-11-05 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2018-11-05 | |
Return next due | 2019-11-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-21 08:25:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICKI LE LACHEUR |
||
DARREN OSBORNE |
||
DARREN OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI LE LACHEUR |
Company Secretary | ||
VICKI LE LACHEUR |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Darren Osborne on 2017-11-22 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN OSBORNE | |
PSC04 | Change of details for Mr Darren Osborne as a person with significant control on 2017-11-22 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/15 TO 29/02/16 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICKI LE LACHEUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKI LE LACHEUR | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI LE LACHEUR / 15/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VICKI LE LACHEUR / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN OSBORNE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN OSBORNE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY LE LACHEUR / 05/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VICKY LE LACHEUR / 05/03/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VICKI LE LACHEUR / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN OSBORNE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY LE LACHEUR / 15/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 173 HIGH STREET NORTHFLEET GRAVESEND KENT DA11 9HG ENGLAND | |
AR01 | 06/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED MS VICKY LE LACHEUR | |
AP01 | DIRECTOR APPOINTED MS VICKY LE LACHEUR | |
AP01 | DIRECTOR APPOINTED MR DARREN OSBORNE | |
AP03 | SECRETARY APPOINTED MS VICKI LE LACHEUR | |
AP01 | DIRECTOR APPOINTED MR DARREN OSBORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADERYN HURWORTH / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCS SECRETARIAL LIMITED / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-11-30 | £ 65,047 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 54,609 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARSIDE COMPUTING LIMITED
Cash Bank In Hand | 2011-11-30 | £ 1,692 |
---|---|---|
Current Assets | 2011-11-30 | £ 2,014 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STARSIDE COMPUTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |