ASTRO LIGHTING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Donna Louise Howard as a director on 2024-10-31

View Document

19/06/2419 June 2024 Appointment of Mr David Masters as a director on 2024-06-17

View Document

06/02/246 February 2024 Termination of appointment of Mark John James Little as a director on 2024-01-24

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Director's details changed for Mr Peter Benjamin Van De Kolk on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Peter Benjamin Van De Kolk as a director on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mrs Donna Louise Howard on 2023-08-08

View Document

27/06/2327 June 2023 Appointment of Mr David Anthony Ribbons as a director on 2023-06-27

View Document

14/04/2314 April 2023 Termination of appointment of Marc Yves Alexandre Gilbert as a director on 2023-04-06

View Document

07/03/237 March 2023 Termination of appointment of Stuart Spencer Grant as a director on 2023-02-22

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTRO LIGHTING HOLDINGS LIMITED

View Document

30/07/1830 July 2018 CESSATION OF JAMES EDWARD BASSANT AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF JOHN TURNER FEARON AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MARC YVES ALEXANDRE GILBERT

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS RACHEL ELIZABETH PRINCE

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRANT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033149350004

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033149350005

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033149350004

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE ASTRO BUILDING MIDAS RIVER WAY HARLOW ESSEX CM20 2GJ ENGLAND

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT G2 RIVER WAY HARLOW ESSEX CM20 2DP

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO CAVALIERI

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS DONNA LOUISE HOWARD

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SPENCER GRANT / 30/03/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNER FEARON / 30/03/2015

View Document

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

03/11/153 November 2015 FORM 122 DATED 1/11/98 10000 5% REDEEMABLE CUMULATIVE PREFERENCE SHARES @£1 EACH

View Document

03/11/153 November 2015 FORM 122 DATED 5/4/2000, 30000 5% REDEEMABLE CUMULATIVE PREFERENCE @ £1 EACH

View Document

03/11/153 November 2015 FORM 122 DATED 2/12/99, 10000 5% REDEEMABLE CUMULATIVE PREFERENCE @ £1 EACH

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARCO CAVALIERI

View Document

31/07/1531 July 2015 ADOPT ARTICLES 15/07/2015

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD BASSANT / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SPENCER GRANT / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNER FEARON / 03/03/2015

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BASSANT / 03/03/2015

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS VICTORIA ANNE GRANT

View Document

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 AUDITOR'S RESIGNATION

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR STUART SPENCER GRANT

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 ADOPT ARTICLES 25/06/2013

View Document

23/07/1323 July 2013 ADOPT ARTICLES 25/06/2013

View Document

23/07/1323 July 2013 03/07/2013

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC FORD

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ERIC KENELM FORD

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BASSANT / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER FEARON / 04/03/2010

View Document

27/01/1027 January 2010 ADOPT ARTICLES 21/01/2010

View Document

27/01/1027 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 21 MEAD INDUSTRIAL PARK RIVERWAY HARLOW ESSEX CM20 2SE

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 26 MEAD INDUSTRIAL PARK RIVERWAY HARLOW ESSEX CM20 2SE

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 23 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 05/10/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 AUDITOR'S RESIGNATION

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 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