ADASTRA ACCESS HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/07/2321 July 2023 Termination of appointment of Kenneth David Goundrey as a director on 2023-06-20

View Document

26/06/2326 June 2023 Termination of appointment of John Bradley as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Stephen John Mccaw as a director on 2023-06-23

View Document

12/06/2312 June 2023 Termination of appointment of Graeme Campbell as a director on 2023-05-12

View Document

31/05/2331 May 2023 Second filing for the appointment of John Bradley as a director

View Document

31/12/2231 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Appointment of Mr Graeme Campbell as a director on 2022-10-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr John Bradley as a director on 2022-10-01

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059860640003

View Document

30/06/2030 June 2020 21/05/20 STATEMENT OF CAPITAL GBP 500931

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059860640005

View Document

26/05/2026 May 2020 ADOPT ARTICLES 27/02/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 26099

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059860640004

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 10 MERCHANTS WAY ALDRIDGE WALSALL WS9 8SW

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059860640003

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND CONNELLY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOAR

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR KENNETH DAVID GOUNDREY

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

13/03/1513 March 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1417 June 2014 25/02/14 STATEMENT OF CAPITAL GBP 25932

View Document

17/06/1417 June 2014 ALTER MEM AND ARTS 25/02/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MCCAW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID GOUNDREY / 21/03/2012

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 2932

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENETH DAVID GOUNDREY / 13/06/2011

View Document

09/12/109 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ERIC JONES

View Document

15/07/1015 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 2666

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 17 CASTLE DYKE WYND YARM CLEVELAND TS15 9DE UNITED KINGDOM

View Document

09/12/099 December 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR KENNETH DAVID GOUNDREY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR KEVIN HAYES

View Document

17/11/0917 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/03/092 March 2009 COMPANY BUSINESS 12/02/2009

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED UK LIFTING SOLUTIONS LTD CERTIFICATE ISSUED ON 24/02/09

View Document

10/12/0810 December 2008 SECRETARY APPOINTED ROLAND PATRICK CONNELLY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED PETER HAROLD HOAR

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company