ASTRALFACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

16/06/2116 June 2021 Appointment of Mr Charlie Hare as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Timothy James Pitt Hare as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 21/06/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 20/06/16 NO CHANGES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 20/06/15 NO CHANGES

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY LS22 6LX

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 20/06/12 NO CHANGES

View Document

28/05/1228 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLURE

View Document

26/07/1126 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JEANETTE MARIE SMITH

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PITT HARE / 20/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BOWMAN POPE / 20/06/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 DIRECTOR APPOINTED PHILLIP EDWARD MURPHY

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER BRECKNOCK / 31/07/2009

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR JAMES GORDON MCCLURE

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER BRECKNOCK / 31/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED YVONNE RUTH GOODWIN

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMART

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/06/96; CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

15/07/9315 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9228 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 7TH. FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5SD

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 WD 31/01/89 AD 02/02/89--------- £ SI 3@1=3 £ IC 2/5

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 WD 22/03/88 PD 16/03/88--------- £ SI 2@1

View Document

08/04/888 April 1988 ALTER MEM AND ARTS 210388

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 240288

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information