Download leads from Nexok and grow your business. Find out more

5 Star Computer Systems Limited

Documents

Total Documents270
Total Pages1,238

Filing History

6 March 2023Liquidators' statement of receipts and payments to 27 December 2022
26 March 2022Liquidators' statement of receipts and payments to 27 December 2021
2 February 2022Termination of appointment of Andrew William Hicks as a director on 1 February 2022
20 January 2021Declaration of solvency
20 January 2021Appointment of a voluntary liquidator
20 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-28
3 September 2020Director's details changed for Mr Andrew William Hicks on 1 September 2020
6 April 2020Confirmation statement made on 4 April 2020 with no updates
2 December 2019Total exemption full accounts made up to 28 February 2019
4 April 2019Confirmation statement made on 4 April 2019 with no updates
2 October 2018Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
2 October 2018Accounts for a dormant company made up to 28 February 2018
4 April 2018Confirmation statement made on 4 April 2018 with updates
24 November 2017Accounts for a dormant company made up to 28 February 2017
24 November 2017Accounts for a dormant company made up to 28 February 2017
6 April 2017Confirmation statement made on 4 April 2017 with updates
6 April 2017Confirmation statement made on 4 April 2017 with updates
15 November 2016Full accounts made up to 29 February 2016
15 November 2016Full accounts made up to 29 February 2016
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
26 November 2015Auditor's resignation
26 November 2015Auditor's resignation
29 October 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
29 October 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
24 September 2015Full accounts made up to 28 February 2015
24 September 2015Full accounts made up to 28 February 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
18 May 2015Satisfaction of charge 3 in full
18 May 2015Satisfaction of charge 3 in full
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
24 February 2015Statement of capital on 24 February 2015
  • GBP 1
24 February 2015Statement of capital on 24 February 2015
  • GBP 1
20 February 2015Statement by Directors
20 February 2015Solvency Statement dated 09/02/15
20 February 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
20 February 2015Statement by Directors
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
20 February 2015Solvency Statement dated 09/02/15
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
8 July 2014Full accounts made up to 28 February 2014
8 July 2014Full accounts made up to 28 February 2014
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 105
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 105
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 105
25 February 2014Section 519
25 February 2014Section 519
21 February 2014Section 519 ca 2006
21 February 2014Section 519 ca 2006
9 July 2013Full accounts made up to 28 February 2013
9 July 2013Full accounts made up to 28 February 2013
19 April 2013Auditor's resignation
19 April 2013Auditor's resignation
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
26 March 2013Appointment of Denise Williams as a secretary
26 March 2013Appointment of Ms Vinodka Murria as a director
26 March 2013Appointment of Denise Williams as a secretary
26 March 2013Appointment of Ms Vinodka Murria as a director
25 March 2013Resolutions
  • RES13 ‐ Company business 07/03/2013
25 March 2013Termination of appointment of Neal Roberts as a secretary
25 March 2013Termination of appointment of Neal Roberts as a director
25 March 2013Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
25 March 2013Resolutions
  • RES13 ‐ Company business 07/03/2013
25 March 2013Appointment of Mrs Barbara Ann Firth as a director
25 March 2013Termination of appointment of Neal Roberts as a secretary
25 March 2013Termination of appointment of Kerry Crompton as a director
25 March 2013Termination of appointment of Neal Roberts as a director
25 March 2013Termination of appointment of Richard Preedy as a director
25 March 2013Appointment of Mr Paul David Gibson as a director
25 March 2013Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
25 March 2013Appointment of Mrs Barbara Ann Firth as a director
25 March 2013Appointment of Mr Paul David Gibson as a director
25 March 2013Termination of appointment of Kerry Crompton as a director
25 March 2013Termination of appointment of Richard Preedy as a director
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2013Particulars of a mortgage or charge / charge no: 3
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2013Particulars of a mortgage or charge / charge no: 3
28 January 2013Full accounts made up to 30 April 2012
28 January 2013Full accounts made up to 30 April 2012
16 August 2012Director's details changed
16 August 2012Appointment of Richard Ian Preedy as a director
16 August 2012Director's details changed
16 August 2012Appointment of Richard Ian Preedy as a director
16 May 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
16 May 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
16 May 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
14 May 2012Registered office address changed from Riding Court House Datchet Berkshire SL3 9JT on 14 May 2012
14 May 2012Registered office address changed from Riding Court House Datchet Berkshire SL3 9JT on 14 May 2012
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2012Memorandum and Articles of Association
10 February 2012Memorandum and Articles of Association
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2012Particulars of a mortgage or charge / charge no: 2
31 January 2012Particulars of a mortgage or charge / charge no: 2
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 December 2011Full accounts made up to 30 April 2011
1 December 2011Full accounts made up to 30 April 2011
1 July 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
7 March 2011Termination of appointment of Martin Leuw as a director
7 March 2011Termination of appointment of Martin Leuw as a director
4 March 2011Appointment of Miss Kerry Jane Crompton as a director
4 March 2011Appointment of Miss Kerry Jane Crompton as a director
23 November 2010Full accounts made up to 30 April 2010
23 November 2010Full accounts made up to 30 April 2010
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
7 December 2009Full accounts made up to 30 April 2009
7 December 2009Full accounts made up to 30 April 2009
2 November 2009Director's details changed for Martin Philip Leiw on 19 October 2009
2 November 2009Director's details changed for Martin Philip Leiw on 19 October 2009
2 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
2 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
2 November 2009Director's details changed for Neal Anthony Roberts on 19 October 2009
2 November 2009Director's details changed for Neal Anthony Roberts on 19 October 2009
19 August 2009Auditor's resignation
19 August 2009Auditor's resignation
7 May 2009Return made up to 04/04/09; full list of members
7 May 2009Return made up to 04/04/09; full list of members
3 April 2009Appointment terminated secretary sara challinger
3 April 2009Secretary appointed mr neal anthony roberts
3 April 2009Appointment terminated director sara challinger
3 April 2009Appointment terminated secretary sara challinger
3 April 2009Secretary appointed mr neal anthony roberts
3 April 2009Appointment terminated director sara challinger
30 September 2008Full accounts made up to 30 April 2008
30 September 2008Full accounts made up to 30 April 2008
5 September 2008Director appointed martin philip leiw
5 September 2008Director appointed martin philip leiw
27 August 2008Appointment terminated director david goddard
27 August 2008Appointment terminated director darren appleton
27 August 2008Registered office changed on 27/08/2008 from unit 16 hedgend industrial estate shuart lane st nicholas at wade birchington kent CT7 0NB
27 August 2008Appointment terminated director david goddard
27 August 2008Appointment terminated director and secretary graeme clarke
27 August 2008Appointment terminated director and secretary graeme clarke
27 August 2008Director and secretary appointed sara challinger
27 August 2008Appointment terminated director andrew clarke
27 August 2008Director appointed neal anthony roberts
27 August 2008Director appointed neal anthony roberts
27 August 2008Registered office changed on 27/08/2008 from unit 16 hedgend industrial estate shuart lane st nicholas at wade birchington kent CT7 0NB
27 August 2008Director and secretary appointed sara challinger
27 August 2008Appointment terminated director darren appleton
27 August 2008Appointment terminated director andrew clarke
15 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
15 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
15 August 2008Ad 13/08/08\gbp si 5@1=5\gbp ic 100/105\
15 August 2008Ad 13/08/08\gbp si 5@1=5\gbp ic 100/105\
13 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
13 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
20 May 2008Return made up to 04/04/08; full list of members
20 May 2008Return made up to 04/04/08; full list of members
7 September 2007Total exemption full accounts made up to 30 April 2007
7 September 2007Total exemption full accounts made up to 30 April 2007
4 April 2007Director's particulars changed
4 April 2007Return made up to 04/04/07; full list of members
4 April 2007Return made up to 04/04/07; full list of members
4 April 2007Director's particulars changed
4 September 2006Total exemption full accounts made up to 30 April 2006
4 September 2006Total exemption full accounts made up to 30 April 2006
19 July 2006Director resigned
19 July 2006Director resigned
7 June 2006New director appointed
7 June 2006New director appointed
30 May 2006Return made up to 07/04/06; full list of members
30 May 2006Return made up to 07/04/06; full list of members
30 January 2006Total exemption full accounts made up to 30 April 2005
30 January 2006Total exemption full accounts made up to 30 April 2005
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Total exemption full accounts made up to 30 April 2004
4 January 2005Total exemption full accounts made up to 30 April 2004
29 July 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2004New secretary appointed
9 July 2004New secretary appointed
5 July 2004Secretary resigned
5 July 2004Secretary resigned
18 June 2004Ad 25/04/03--------- £ si 88@1=88 £ ic 12/100
18 June 2004Ad 25/04/03--------- £ si 88@1=88 £ ic 12/100
8 June 2004Registered office changed on 08/06/04 from: 14 station road birchington kent CT7 9DQ
8 June 2004Registered office changed on 08/06/04 from: 14 station road birchington kent CT7 9DQ
28 February 2004Full accounts made up to 30 April 2003
28 February 2004Full accounts made up to 30 April 2003
20 August 2003Ad 14/07/03--------- £ si 10@1=10 £ ic 2/12
20 August 2003Ad 14/07/03--------- £ si 10@1=10 £ ic 2/12
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
27 May 2003New director appointed
27 May 2003New director appointed
27 May 2003New director appointed
27 May 2003New director appointed
15 May 2003Return made up to 07/04/03; full list of members
15 May 2003Return made up to 07/04/03; full list of members
6 April 2003Full accounts made up to 30 April 2002
6 April 2003Full accounts made up to 30 April 2002
10 May 2002Return made up to 07/04/02; full list of members
10 May 2002Return made up to 07/04/02; full list of members
1 March 2002Full accounts made up to 30 April 2001
1 March 2002Full accounts made up to 30 April 2001
8 May 2001Return made up to 07/04/01; full list of members
8 May 2001Return made up to 07/04/01; full list of members
27 February 2001Full accounts made up to 30 April 2000
27 February 2001Full accounts made up to 30 April 2000
4 May 2000Director's particulars changed
4 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2000Director's particulars changed
4 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2000Full accounts made up to 30 April 1999
3 March 2000Full accounts made up to 30 April 1999
30 April 1999Return made up to 07/04/99; no change of members
30 April 1999Return made up to 07/04/99; no change of members
9 February 1999Full accounts made up to 30 April 1998
9 February 1999Full accounts made up to 30 April 1998
21 April 1998Director's particulars changed
21 April 1998Director's particulars changed
21 April 1998Return made up to 07/04/98; full list of members
21 April 1998Return made up to 07/04/98; full list of members
14 April 1997Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
14 April 1997Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
11 April 1997New director appointed
11 April 1997Director resigned
11 April 1997New director appointed
11 April 1997Director resigned
11 April 1997Secretary resigned
11 April 1997Secretary resigned
11 April 1997New director appointed
11 April 1997New director appointed
11 April 1997New secretary appointed
11 April 1997New secretary appointed
7 April 1997Incorporation
7 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing