Company NameStar IT Solutions Limited
DirectorsAnthony Mark Sutton and Sarah Jane Sutton
Company StatusActive
Company Number05016862
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Mark Sutton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Button Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6XP
Director NameSarah Jane Sutton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Button Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6XP
Secretary NameSarah Jane Sutton
NationalityBritish
StatusCurrent
Appointed23 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Button Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6XP
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Contact

Websitewww.workbootsandstuff.com
Telephone0114 2738349
Telephone regionSheffield

Location

Registered Address9 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAusterfield
WardRossington & Bawtry
Built Up AreaBawtry

Financials

Year2013
Net Worth£286,591
Cash£249,915
Current Liabilities£56,994

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(5 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
26 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 February 2010Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Anthony Mark Sutton on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Sarah Jane Sutton on 1 January 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 February 2009Return made up to 15/01/09; full list of members (4 pages)
27 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Director's change of particulars / anthony sutton / 31/07/2008 (1 page)
11 February 2009Director and secretary's change of particulars / sarah sutton / 31/07/2008 (1 page)
11 February 2009Director and secretary's change of particulars / sarah sutton / 31/07/2008 (1 page)
11 February 2009Director's change of particulars / anthony sutton / 31/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 33 sandbeck court bawtry doncaster south yorkshire DN10 6XP (1 page)
30 July 2008Registered office changed on 30/07/2008 from 33 sandbeck court bawtry doncaster south yorkshire DN10 6XP (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Return made up to 15/01/08; full list of members (3 pages)
29 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2007Return made up to 15/01/07; no change of members (7 pages)
2 February 2007Return made up to 15/01/07; no change of members (7 pages)
19 January 2006Return made up to 15/01/06; no change of members (7 pages)
19 January 2006Return made up to 15/01/06; no change of members (7 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2005Return made up to 15/01/05; full list of members (7 pages)
7 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 July 2004Ad 08/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 July 2004Nc inc already adjusted 08/06/04 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2004Ad 08/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 July 2004Nc inc already adjusted 08/06/04 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
15 April 2004Registered office changed on 15/04/04 from: 33 sandbeck court kingswood bawtry doncaster south yorkshire DN10 6XP (1 page)
15 April 2004Registered office changed on 15/04/04 from: 33 sandbeck court kingswood bawtry doncaster south yorkshire DN10 6XP (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
27 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 March 2004Registered office changed on 27/03/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
25 March 2004Company name changed imco (92004) LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed imco (92004) LIMITED\certificate issued on 25/03/04 (2 pages)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)