ASTRA TELEMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Registered office address changed from 7a Enterprise House Bailey Road Manchester M15 1SA England to 7a Enterprise House Bailey Road Trafford Park Manchester M17 1SA on 2022-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 7 Enterprise House Manchester Science Park Pencroft Way Manchester M15 6SE United Kingdom to 7a Enterprise House Bailey Road Manchester M15 1SA on 2022-11-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069850210001

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VELLA / 07/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 7 ENTERPRISE HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SE UNITED KINGDOM

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VELLA / 26/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA VELLA / 26/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VELLA / 26/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

02/11/172 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS ANGELA VELLA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VELLA / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR DAMIEN TURNER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MERIDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 30/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 20/08/10 STATEMENT OF CAPITAL GBP 760

View Document

21/10/1021 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BIRCH

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PHILIP ANDREW VELLA

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 15 BLACKSMITHS ROW LYTHAM ST ANNES LANCASHIRE FY8 4UE

View Document

07/08/097 August 2009 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