ASTROSYN LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024

View Document

20/05/2420 May 2024 Appointment of Mrs Helen Jane Gould as a director on 2024-05-10

View Document

20/05/2420 May 2024 Termination of appointment of David Joseph Melder as a director on 2024-05-10

View Document

20/05/2420 May 2024 Termination of appointment of Kim Lorraine Melder as a director on 2024-05-10

View Document

20/05/2420 May 2024 Cessation of David Joseph Melder as a person with significant control on 2024-05-10

View Document

20/05/2420 May 2024 Notification of Astrosyn Holdings Limited as a person with significant control on 2024-05-10

View Document

20/05/2420 May 2024 Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU to The Old Courthouse New Road Chatham Kent ME4 6BE on 2024-05-20

View Document

16/05/2416 May 2024 Registration of charge 034682180005, created on 2024-05-10

View Document

02/05/242 May 2024 Satisfaction of charge 3 in full

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Appointment of Miss Amanda Hart-Bowgen as a director on 2022-05-01

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

20/08/2020 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS KIM LORRAINE MELDER

View Document

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 CESSATION OF SIMON PAUL HUNT AS A PSC

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MELDER / 03/10/2018

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/188 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 13333

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HUNT / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MELDER / 27/08/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 ADOPT ARTICLES 21/12/2010

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 26666

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY DIANE TURNER

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/117 January 2011 COMPANY AUTH TO ENTER INTO PURCHASE CONTRACT 30/12/2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE TURNER

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRINGLE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PRINGLE

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ADOPT ARTICLES 20/10/2010

View Document

28/10/1028 October 2010 SOLVENCY STATEMENT DATED 20/10/10

View Document

28/10/1028 October 2010 STATEMENT BY DIRECTORS

View Document

28/10/1028 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MELDER / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN PRINGLE / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DOROTHY PATRICIA PRINGLE / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOAN TURNER / 19/11/2009

View Document

04/12/094 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HUNT / 19/11/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED CAROLINE DOROTHY PATRICIA PRINGLE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 £ SR 33333@1 15/11/05

View Document

19/12/0519 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 £ IC 134833/133333 22/04/05 £ SR [email protected]=1500

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 £ IC 135833/110833 08/04/03 £ SR 25000@1=25000

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 £ IC 136666/135832 27/07/01 £ SR [email protected]=833

View Document

07/08/017 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0029 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 20 STAR HILL ROCHESTER KENT ME1 1UU

View Document

15/12/9915 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 £ IC 137500/54167 21/09/99 £ SR 83333@1=83333

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX

View Document

19/12/9719 December 1997 £ NC 137500/175000 24/11/97

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/04/98

View Document

16/12/9716 December 1997 ADOPT MEM AND ARTS 24/11/97

View Document

16/12/9716 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 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