ASTECH PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-06-18

View Document

24/06/2524 June 2025 NewChange of details for Mr Florian Georg Schauenburg as a person with significant control on 2024-09-17

View Document

24/06/2524 June 2025 NewNotification of Marc Georg Schauenburg as a person with significant control on 2023-03-03

View Document

21/02/2521 February 2025 Appointment of Mr Phil Ward as a director on 2025-02-17

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Graham Jeffrey Cheers as a director on 2024-03-12

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

14/07/2314 July 2023 Termination of appointment of Anthony Michael Moran as a director on 2023-07-14

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Termination of appointment of Joseph Charles Bradford as a director on 2022-12-08

View Document

05/01/225 January 2022 Termination of appointment of Christopher Ian Hansford as a director on 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

30/09/2130 September 2021 Appointment of Mr Joseph Charles Bradford as a director on 2021-09-01

View Document

30/09/2130 September 2021 Appointment of Mr Craig David Hamilton as a director on 2021-09-01

View Document

30/09/2130 September 2021 Appointment of Mr Graham Jeffrey Cheers as a director on 2021-09-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARKNESS

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030811710002

View Document

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

View Accounts

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES 12/12/18 TREASURY CAPITAL GBP 50

View Document

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

View Accounts

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLAVIN

View Document

17/08/1817 August 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SLAVIN / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SLAVIN / 09/12/2017

View Document

04/07/184 July 2018 DIRECTOR APPOINTED DR ROBERT JOHN HARKNESS

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HANSFORD / 19/06/2018

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SLAVIN / 03/07/2017

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 SECOND FILED SH01 - 11/02/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 ADOPT ARTICLES 11/02/2016

View Document

24/02/1624 February 2016 11/02/16 STATEMENT OF CAPITAL GBP 123500

View Document

18/02/1618 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1618 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1618 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 900

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL NORRIS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR FLORIAN GEORG SCHAUENBURG

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JOACHIM DIETRICH ADOLF GERHARD SIMON

View Document

12/02/1612 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HANSFORD / 18/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SLAVIN / 18/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MORAN / 18/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN NORRIS / 18/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN NORRIS / 18/07/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WALKER LANGFORD & CO 361 PENSBY ROAD, HESWALL WIRRAL MERSEYSIDE CH61 9NF

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/10/966 October 1996 ALTER MEM AND ARTS 31/08/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/11/96

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 9 MAYFIELD AVENUE STOCKPORT CHESHIRE SK5 7JE

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 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