STAR UK - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 delete address 5 ASHCOMBE HOUSE THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2023-04-07 insert address HOWARD BUILDINGS 69-71 BURPHAM LANE GUILDFORD SURREY GU4 7NB
2023-04-07 update registered_address
2023-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM 5 ASHCOMBE HOUSE THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2022-10-08 update person_title Hugh Lindsay: Project Manager => Senior Project Manager
2022-09-06 delete source_ip 144.76.165.41
2022-09-06 insert source_ip 194.209.169.59
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 04/08/2022
2022-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN AMANDA ELLIS / 04/08/2022
2022-06-07 delete address 7 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
2022-06-07 insert address Unit 2, Howard Buildings Burpham Lane Guildford GU4 7NB United Kingdom
2022-06-07 update primary_contact 7 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom => Unit 2, Howard Buildings Burpham Lane Guildford GU4 7NB United Kingdom
2022-04-07 delete person Alice Lockwood
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-09 delete person Bethanie Melly
2021-12-09 delete person Clare Fellowes-Freeman
2021-12-09 insert person Alice Lockwood
2021-09-07 delete sic_code 58290 - Other software publishing
2021-09-07 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2021-09-07 delete sic_code 96090 - Other service activities n.e.c.
2021-09-07 insert sic_code 74300 - Translation and interpretation activities
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-08-20 delete person Catherine Knight
2019-08-20 insert person Clare Fellowes-Freeman
2019-08-20 insert person Hugh Lindsay
2019-08-20 update person_title Sabine Schulz: Senior Project Manager => Head of Key Accounts
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-07-21 delete person Becca Champion
2019-07-21 delete person Jessica Benson
2019-06-21 update website_status Disallowed => OK
2019-06-21 insert office_emails in..@star-group.net
2019-06-21 delete about_pages_linkeddomain fortunewest.co.uk
2019-06-21 delete index_pages_linkeddomain fortunewest.co.uk
2019-06-21 insert about_pages_linkeddomain lightflows.co.uk
2019-06-21 insert email in..@star-group.net
2019-06-21 insert index_pages_linkeddomain lightflows.co.uk
2019-06-21 update founded_year 1984 => null
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-19 update website_status FlippedRobots => Disallowed
2019-03-31 update website_status OK => FlippedRobots
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 delete office_emails in..@star-group.net
2018-06-18 delete address 33 Chertsey Road, Woking, Surrey, GU21 5AJ
2018-06-18 delete email in..@star-group.net
2018-06-18 insert address 5 The Crescent, Ashcombe House, Leatherhead, KT22 8DY
2018-06-18 insert address 7 Riverview, Walnut Tree Close, Guildford GU1 4UX
2018-06-18 insert email ad..@star-group.net
2018-06-18 insert phone 01483 215060
2018-06-18 insert vat 689169077
2018-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-22 delete person David Williams
2017-12-22 delete person Ellie Lazell
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 10/07/2017
2017-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN AMANDA ELLIS / 10/07/2017
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-07-06 delete address 33 Chertsey Road Woking, Surrey, GU21 5AJ United Kingdom
2017-07-06 insert address 7 Riverview, Walnut Tree Close Guildford, Surrey, GU1 4UX United Kingdom
2017-07-06 update primary_contact 33 Chertsey Road Woking, Surrey, GU21 5AJ United Kingdom => 7 Riverview, Walnut Tree Close Guildford, Surrey, GU1 4UX United Kingdom
2017-06-08 update account_category FULL => SMALL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-20 delete email be..@star-group.net
2017-05-20 insert email be..@star-group.net
2017-05-20 insert person Catherine Knight
2017-05-20 update person_description Bethanie Melly => Bethanie Melly
2017-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-10 delete person Emma Bird
2016-01-10 delete person Lisa Ring
2016-01-10 delete person Phil Carpenter
2016-01-10 insert person Natalie Mckay
2015-10-29 delete source_ip 5.9.110.102
2015-10-29 insert source_ip 144.76.165.41
2015-10-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-10-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-09-02 update statutory_documents 07/08/15 FULL LIST
2015-08-06 delete client Centarauto
2015-08-06 delete client Krauss-Maffei Wegmann
2015-08-06 delete client Manroland
2015-08-06 delete client Renk AG
2015-08-06 delete client Rheinmetall Technical Publications GmbH
2015-08-06 delete client Sulzer Burckardt
2015-08-06 delete client Swatch Group
2015-08-06 delete client Thyssen Krupp
2015-08-06 delete client Tiffany & Co.
2015-08-06 delete client Tissot
2015-08-06 delete client Union Glashütte
2015-08-06 delete client WTO
2015-08-06 delete client dSPACE
2015-05-13 delete index_pages_linkeddomain iti-conference.org.uk
2015-05-13 insert client Union Glashütte
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15 delete person Udo Langen
2015-04-15 insert index_pages_linkeddomain iti-conference.org.uk
2015-04-15 insert person Alastair Chamberlain
2015-03-18 delete about_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete casestudy_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete client_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete contact_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete index_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete management_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete person Alastair Chamberlain
2015-03-18 delete service_pages_linkeddomain rocketmill.co.uk
2015-03-18 delete terms_pages_linkeddomain rocketmill.co.uk
2015-03-18 insert person David Williams
2015-03-18 insert person Lisa Ring
2015-03-18 insert person Udo Langen
2015-03-18 update person_description Bethanie Melly => Bethanie Melly
2015-03-18 update person_description Catherine Hillier => Catherine Hillier
2015-03-18 update person_description Ellie Lazell => Ellie Lazell
2015-03-18 update person_description Emma Bird => Emma Bird
2015-03-18 update person_description Jenny Burton => Jenny Burton
2015-03-18 update person_description Mary Manning => Mary Manning
2015-03-18 update person_description Phil Carpenter => Phil Carpenter
2015-03-18 update person_description Sabine Schulz => Sabine Schulz
2015-03-18 update person_description Steve Smith => Steve Smith
2015-03-18 update person_description Tracy Manning => Tracy Manning
2014-12-23 delete person Amie Prebble
2014-12-23 delete person Steven Scott
2014-09-29 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID SMITH
2014-09-29 update statutory_documents SECRETARY APPOINTED MS KAREN AMANDA ELLIS
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2014-09-22 delete about_pages_linkeddomain ait-uk.com
2014-09-22 delete address Elizabeth House, Duke Street Woking, Surrey GU21 5AS United Kingdom
2014-09-22 delete casestudy_pages_linkeddomain ait-uk.com
2014-09-22 delete client_pages_linkeddomain ait-uk.com
2014-09-22 delete contact_pages_linkeddomain ait-uk.com
2014-09-22 delete fax +44 1483 541 452
2014-09-22 delete index_pages_linkeddomain ait-uk.com
2014-09-22 delete management_pages_linkeddomain ait-uk.com
2014-09-22 delete phone +44 (0)1483 541 306
2014-09-22 delete phone +44 1483 541 306
2014-09-22 delete service_pages_linkeddomain ait-uk.com
2014-09-22 delete terms_pages_linkeddomain ait-uk.com
2014-09-22 insert about_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert address 33 Chertsey Road Woking, Surrey, GU21 5AJ United Kingdom
2014-09-22 insert casestudy_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert client_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert contact_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert index_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert management_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert phone +44 (0)1483 215 060
2014-09-22 insert service_pages_linkeddomain fortunewest.co.uk
2014-09-22 insert terms_pages_linkeddomain fortunewest.co.uk
2014-09-22 update primary_contact Elizabeth House, Duke Street Woking, Surrey GU21 5AS United Kingdom => 33 Chertsey Road Woking, Surrey, GU21 5AJ United Kingdom
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-28 update statutory_documents 07/08/14 FULL LIST
2014-08-15 delete person Ellen Worrell
2014-08-15 delete person Jessica Smith
2014-08-15 insert person Amie Prebble
2014-08-15 insert person Mary Manning
2014-07-11 insert person Emma Bird
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29 delete person Jonathan Dowling
2013-10-10 delete person Ellen Robinson
2013-10-10 insert person Bethanie Melly
2013-10-10 insert person Ellen Worrell
2013-09-27 insert person Catherine Hillier
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-28 update statutory_documents 07/08/13 FULL LIST
2013-07-06 delete source_ip 89.145.88.200
2013-07-06 insert source_ip 5.9.110.102
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 58290 - Other software publishing
2013-06-22 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-21 update account_category SMALL => FULL
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-12 delete person Dr Nicholas Jones
2013-05-12 delete person Martina Stolz
2013-05-12 insert person Bethanie Trowbridge
2013-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10 update statutory_documents SECRETARY APPOINTED MR STEPHEN DAVID SMITH
2013-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTINA STOLZ
2012-08-10 update statutory_documents 07/08/12 FULL LIST
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZIBUNG JOSEF / 31/07/2012
2012-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19 update statutory_documents 07/08/11 FULL LIST
2011-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-01 update statutory_documents 07/08/10 FULL LIST
2010-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTINA STOLZ / 06/08/2010
2010-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-20 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ
2008-08-15 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-20 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents NEW SECRETARY APPOINTED
2007-06-20 update statutory_documents SECRETARY RESIGNED
2007-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU
2006-09-08 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-04 update statutory_documents NEW SECRETARY APPOINTED
2006-01-04 update statutory_documents SECRETARY RESIGNED
2005-08-24 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-06 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27 update statutory_documents DIRECTOR RESIGNED
2003-08-27 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents SECRETARY RESIGNED
2001-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-16 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28 update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-03-27 update statutory_documents NEW SECRETARY APPOINTED
2000-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD
1999-08-05 update statutory_documents RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-09-25 update statutory_documents RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-08-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD
1998-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION