ADVANCED STEAM TRACTION SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Alexander Powell on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 9 9 Warburton Close Lymm WA13 9QE England to 9 Warburton Close Lymm WA13 9QE on 2024-01-02

View Document

01/01/241 January 2024 Appointment of Mr Hendrik Kaptein as a director on 2023-12-18

View Document

01/01/241 January 2024 Appointment of Mr Henrik Kaptein as a secretary on 2023-12-18

View Document

01/01/241 January 2024 Appointment of Mr Alexander Powell as a director on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Termination of appointment of Cedric Charles Lodge as a secretary on 2023-12-18

View Document

29/12/2329 December 2023 Termination of appointment of Cedric Charles Lodge as a director on 2023-12-18

View Document

29/12/2329 December 2023 Registered office address changed from Tan Y Fford Farm Betws Garmon Caernarfon LL54 7AQ Wales to 9 9 Warburton Close Lymm WA13 9QE on 2023-12-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of David Alan Nicholson as a director on 2023-08-21

View Document

21/03/2321 March 2023 Termination of appointment of Michael Ernest Horne as a director on 2023-03-04

View Document

24/02/2324 February 2023 Change of details for Advanced Steam Traction Trust as a person with significant control on 2017-03-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DAVID ALAN NICHOLSON

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

21/02/1821 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 99 MAULDETH ROAD HEATONMERSEY STOCKPORT CHESHIRE SK4 3NB

View Document

05/03/175 March 2017 SECRETARY APPOINTED MR CEDRIC CHARLES LODGE

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HORNE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JAMES ELLIOTT KEYTE

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EDWIN NEWMAN

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CEDRIC CHARLES LODGE

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RICHARD JOHN DAWSON COLEBY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN MICHAEL HIND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 09/09/15 NO MEMBER LIST

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information