ASTRAL SECURITY WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 DIRECTOR APPOINTED MR LIAM DANIEL O'NEILL

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR RYAN O'NEILL

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE O'NEILL

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 35001

View Document

16/10/1516 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 1 WANDLE TECHNOLOGY PARK MILL GREEN ROAD MITCHAM JUNCTION SURREY CR4 4HZ

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035083750001

View Document

12/04/1312 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 35000

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR RYAN TERENCE O'NEILL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DARREN JOHN CLARKE

View Document

29/03/1329 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR TERRY O'NEILL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM O'NEILL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JOHN CLARKE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN CLARKE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN O'NEILL

View Document

14/03/1214 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR TERENCE EDWIN O'NEILL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE O'NEILL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR DARREN JOHN CLARKE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR LIAM DANIEL O'NEILL

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR RYAN TERENCE O'NEILL

View Document

05/04/115 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1030 September 2010 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

23/09/1023 September 2010 CURRSHO FROM 28/02/2011 TO 30/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWIN O'NEILL / 10/02/2010

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 6A WINDMILL TRADING ESATE COMMONSIDE EAST MITCHAM SURREY CR4 1HT

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 8A AURELIA ROAD CROYDON SURREY CR0 3BA

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ORDER OF COURT - RESTORATION 25/02/03

View Document

19/11/0219 November 2002 STRUCK OFF AND DISSOLVED

View Document

30/07/0230 July 2002 FIRST GAZETTE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information