ASTRA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Notification of Gigis Floris Limited as a person with significant control on 2018-07-23 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
06/06/246 June 2024 | Cessation of Giuseppe Floris as a person with significant control on 2018-07-23 |
05/12/235 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/08/189 August 2018 | 23/07/18 STATEMENT OF CAPITAL GBP 1000 |
08/08/188 August 2018 | ADOPT ARTICLES 23/07/2018 |
03/08/183 August 2018 | DIRECTOR APPOINTED MR FIORENTINO GAMBARDELLA |
03/08/183 August 2018 | DIRECTOR APPOINTED MR ENCHO ASPARUHOV |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/06/1615 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | Registered office address changed from , C/O Ac Mole & Sons Riverside House, Riverside Business Park, Wylds Road Bridgwater, Somerset, TA6 4BH, United Kingdom on 2013-01-07 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O AC MOLE & SONS RIVERSIDE HOUSE RIVERSIDE BUSINESS PARK WYLDS ROAD BRIDGWATER SOMERSET TA6 4BH UNITED KINGDOM |
18/06/1218 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE FLORIS / 02/06/2010 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY GIANCARLO FLORIS |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / GIANCARLO FLORIS / 17/06/2008 |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE FLORIS / 17/06/2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O AC MOLE & SONS RIVERSIDE HOUSE RIVERSIDE BUSINESS PARK WYLDS ROAD BRIDGEWATER SOMERSET TA6 4BH |
19/06/0819 June 2008 | |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/10/057 October 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 2-4 MAGDELENE STREET GLASTONBURY SOMERSET BA6 9EH |
26/09/0526 September 2005 | |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/07/045 July 2004 | RETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS |
18/03/0418 March 2004 | RETURN MADE UP TO 02/06/03; NO CHANGE OF MEMBERS |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
07/06/027 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | NEW SECRETARY APPOINTED |
21/03/0121 March 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
21/12/0021 December 2000 | SECRETARY RESIGNED |
09/06/009 June 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
13/08/9913 August 1999 | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
28/06/9928 June 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
03/09/983 September 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
07/07/977 July 1997 | SECRETARY RESIGNED |
07/07/977 July 1997 | DIRECTOR RESIGNED |
05/07/975 July 1997 | NEW SECRETARY APPOINTED |
05/07/975 July 1997 | NEW DIRECTOR APPOINTED |
04/07/974 July 1997 | |
04/07/974 July 1997 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 152 CITY ROAD LONDON EC1V 2NX |
02/06/972 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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