ASTRIX CONSULTING SERVICES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Michael Gannon as a director on 2025-05-30

View Document

12/06/2512 June 2025 Appointment of Mr Reid Edward Simpson as a director on 2025-05-30

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Dale Curtis on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Michael Gannon on 2024-09-25

View Document

11/05/2411 May 2024 Micro company accounts made up to 2024-02-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Sccs Wilsons Park Monsall Road Manchester M40 8WN on 2024-03-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Appointment of Mr Dale Curtis as a director on 2023-03-22

View Document

23/03/2323 March 2023 Termination of appointment of Sonia Madden as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Stanley Carter Secretaries Ltd as a secretary on 2023-03-22

View Document

16/03/2316 March 2023 Appointment of Ms Sonia Madden as a director on 2023-03-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Notification of Orbis Labsystems Services Limited as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Michael Gannon as a person with significant control on 2023-03-13

View Document

11/03/2311 March 2023 Change of details for Mr Michael Gannon as a person with significant control on 2023-03-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED OPTIMA INFORMATICS UK LTD CERTIFICATE ISSUED ON 31/01/19

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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