ASTUTE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mr David Lambert as a person with significant control on 2016-10-01

View Document

06/05/256 May 2025 Change of details for Mr David Lambert as a person with significant control on 2016-10-01

View Document

06/05/256 May 2025 Change of details for Mr David Lambert as a person with significant control on 2016-10-01

View Document

02/05/252 May 2025 Director's details changed for David Lambert on 2025-05-02

View Document

02/05/252 May 2025 Notification of Michael Thomas Duggan as a person with significant control on 2016-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 284 High Street North Weald Epping Essex CM16 6EG on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAMBERT / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 13/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

01/11/171 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1714 September 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS DUGGAN

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 4 WOODSIDE THORNWOOD EPPING ESSEX CM16 6LJ

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM PO BOX OFFICE 20 BRICKFIELD BUSINESS CENTRE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 01/01/2013

View Document

19/04/1319 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIES LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLR CAMBRIDGE HSE, CAMBRIDGE RD, HARLOW MILL ESSEX CM20 2EQ

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ UNITED KINGDOM

View Document

07/05/107 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 24/03/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 14/03/2009

View Document

15/02/0815 February 2008 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