ASTRA ACCESS SAFETY TRAINING LTD

Company Documents

DateDescription
02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
NATIONAL ACCESS SKILLS ACADEMY
UNIT 3 JUNCTION 38 BUSINESS PARK
PARKSIDE WAY
BARNSLEY
SOUTH YORKSHIRE
S71 5QQ

View Document

12/03/1512 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064741840003

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MANDY NETHERWOOD / 02/02/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY NETHERWOOD / 02/02/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY NETHERWOOD / 31/01/2013

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MANDY NETHERWOOD / 31/01/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM UNIT 1 8 FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

07/03/127 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANDY NETHERWOOD / 15/01/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MANDY NETHERWOOD / 16/01/2012

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY NETHERWOOD / 15/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASTON / 15/01/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: UNIT 4, TREEFIELD INDUSTRIAL ESTATE, GELDERD ROAD LEEDS LS27 7JU

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 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