UKBizDB.co.uk

STAR SYRINGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star Syringe Limited. The company was founded 27 years ago and was given the registration number 03211569. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:STAR SYRINGE LIMITED
Company Number:03211569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director26 June 2003Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director25 August 2006Active
1, Durham Place, London, United Kingdom, SW3 4ET

Director07 June 1996Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director02 February 2015Active
Flat M, 101 Gloucester Terrace, London, W2 3HB

Secretary07 June 1996Active
7 Winchester Street, London, SW1V 4PA

Secretary05 August 1998Active
The Pightle, North Heath, Chieveley, Newbury, RG20 8UD

Secretary29 July 2004Active
One, Vine Street, London, W1J 0AH

Secretary23 April 2008Active
43 Downs Road, Belmont, Sutton, SM2 5NR

Director07 June 1996Active
32 West Hill, East Grinstead, RH19 4EP

Director01 February 2001Active
The Pightle, North Heath, Chieveley, Newbury, RG20 8UD

Director01 February 2001Active
First Floor, Rear Suite, 38-42a South Road, Haywards Heath, United Kingdom, RH16 4LA

Director25 August 2006Active
Rock Cottage, Mill Lane Furners Green, Uckfield, TN22 3RN

Director11 December 1996Active
Kieler Str 70, 24247 Mielkendorf, Mielkendorf, Germany,

Director01 February 2001Active
52 Copthorne Road, Felbridge, RH19 2NS

Director01 September 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Change account reference date company current shortened.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Accounts

Accounts with accounts type small.

Download
2015-09-14Document replacement

Second filing of form with form type made up date.

Download
2015-09-08Officers

Appoint person director company with name date.

Download
2015-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.