PHOTONSTAR TECHNOLOGY LIMITED

07432139
HANGAR 878 ST ATHAN AIRFIELD BARRY VALE OF GLAMORGAN CF62 4QR

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2024 accounts Annual Accounts 3 Buy now
06 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2024 officers Termination of appointment of director (Antos Jerzy Glogowski) 1 Buy now
06 Oct 2024 officers Appointment of director (Mr Anders Af Ericson) 2 Buy now
01 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2023 officers Change of particulars for director (Mr Antos Jerzy Glogowski) 2 Buy now
10 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2021 capital Return of Allotment of shares 3 Buy now
14 May 2021 accounts Annual Accounts 4 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2019 accounts Annual Accounts 30 Buy now
12 Jul 2019 officers Termination of appointment of director (Martin Lampshire) 1 Buy now
12 Jul 2019 officers Termination of appointment of secretary (Cfo Solutions Limited) 1 Buy now
12 Jul 2019 officers Appointment of director (Mr Antos Jerzy Glogowski) 2 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 officers Appointment of director (Mr Martin Lampshire) 2 Buy now
15 Feb 2019 officers Termination of appointment of director (Majd Elias Zoorob) 1 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 officers Termination of appointment of director (James Stuart Mckenzie) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 36 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 33 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Sep 2016 mortgage Registration of a charge 23 Buy now
24 Jun 2016 accounts Annual Accounts 36 Buy now
05 Dec 2015 mortgage Registration of a charge 23 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 31 Buy now
15 Feb 2015 officers Termination of appointment of director (Russell Anthony Banks) 1 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
22 Dec 2014 officers Change of particulars for corporate secretary (Cfo Solutions Limited) 1 Buy now
04 Jun 2014 accounts Annual Accounts 28 Buy now
29 Nov 2013 officers Appointment of corporate secretary (Cfo Solutions Limited) 2 Buy now
29 Nov 2013 officers Appointment of director (Mr Russell Anthony Banks) 2 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 29 Buy now
13 Jun 2013 auditors Auditors Resignation Company 2 Buy now
24 May 2013 auditors Auditors Resignation Company 2 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Nov 2012 accounts Annual Accounts 28 Buy now
25 May 2012 officers Termination of appointment of director (Ceri Jones) 1 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 officers Change of particulars for director (Mr James Stuart Mckenzie) 3 Buy now
01 Feb 2012 officers Change of particulars for director (Majd Elias Zoorob) 3 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 officers Appointment of director (Majd Elias Zoorob) 3 Buy now
05 Jan 2011 officers Appointment of director (Dr James Stuart Mckenzie) 3 Buy now
23 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2010 resolution Resolution 1 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Pauline Prosser) 2 Buy now
03 Dec 2010 officers Termination of appointment of director (Robert Cherry) 2 Buy now
03 Dec 2010 officers Appointment of director (Mr Ceri Marc Jones) 3 Buy now
08 Nov 2010 incorporation Incorporation Company 29 Buy now