ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Director's details changed for Satyne Phillipa Jones-Newton on 2025-01-13

View Document

26/03/2526 March 2025 Register inspection address has been changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England to 11a Chequerfield Avenue Pontefract WF8 2TB

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

13/01/2513 January 2025 Registered office address changed from 7 Chestnut Green Pontefract WF8 2EA England to 11a Chequerfield Avenue Pontefract WF8 2TB on 2025-01-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Director's details changed for Satyne Phillipa Jones on 2024-04-17

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Notification of David Newton as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Notification of Philip Goben as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Crabtree Farm Crabtree Hill Track Deighton York North Yorkshire YO19 6ES to 7 Chestnut Green Pontefract WF8 2EA on 2022-03-01

View Document

28/02/2228 February 2022 Appointment of Satyne Phillipa Jones as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Pauline Atherton as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Steven Atherton as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Pauline Atherton as a director on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Steven Atherton as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr David Newton as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Philip Goben as a director on 2022-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: C/O DIX VOGAN LIMITED 2 CHANCERY LANE WAKEFIELD WEST YORKSHIRE WF1 2SS UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/126 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1119 April 2011 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ATHERTON / 31/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ATHERTON / 31/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, THE COACH HOUSE, SMAWS HAMLET, TADCASTER, NORTH YORKSHIRE, LS24 9LP

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ATHERTON / 28/04/2009

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE ATHERTON / 28/04/2009

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 14/09/98

View Document

21/09/9821 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: HOLDSWORTH HSE, 11A WOOD ST, WAKEFIELD, W YORKS WF1 2EL

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/10/931 October 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/05/9218 May 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: HOLDSWORTH HOUSE, 13 WOOD STREET, WAKEFIELD, WEST YORKSHIRE WF1 2EL

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/07/9016 July 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

20/06/9020 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/12/8710 December 1987 WD 18/11/87 AD 01/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/11/8725 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 56 THE MALL, CLIFTON, BRISTOL, BS8 4JG

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 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