AUSTER INDUSTRIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Registered office address changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW to C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Resolutions

View Document

15/11/2415 November 2024 Resolutions

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Director's details changed for Ms Jacqueline Mary Robinson on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Ms Jacqueline Mary Robinson on 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Appointment of Ms Jacqueline Mary Robinson as a director on 2022-11-23

View Document

10/10/2210 October 2022 Notification of Jacqueline Mary Robinson as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Cessation of James Robinson as a person with significant control on 2022-10-06

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of James Robinson as a director on 2021-12-24

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1521 January 2015 SAIL ADDRESS CHANGED FROM: C/O COMPTON HOUSE 6 HAZLEMERE DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2RW ENGLAND

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O COMPTON HOUSE 6 HAZLEMERE DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2RW UNITED KINGDOM

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 115 COLMORE ROW BIRMINGHAM B3 3AL

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O EVESHEDS LLP ONE WOOD STREET LONDON EC2V 7WS UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALKER / 08/01/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MARK WALKER

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WALKER

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON / 07/02/2011

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON / 16/02/2010

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUNTER WALKER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR FRANKLIN VAUGHAN / 16/02/2010

View Document

07/10/097 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

12/10/0412 October 2004 £ NC 906631/1122631 24/0

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

16/10/9716 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: GADDESBY LANE REARSBY LEICESTERSHIRE LE7 8YH

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; AMEND

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 S386 DISP APP AUDS 26/07/93

View Document

25/11/9325 November 1993 S252 DISP LAYING ACC 26/07/93

View Document

25/11/9325 November 1993 S366A DISP HOLDING AGM 26/07/93

View Document

25/11/9325 November 1993 S369(4) SHT NOTICE MEET 26/07/93

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS; AMEND

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 SUB DIV 11/08/89

View Document

02/08/902 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/10/893 October 1989 SHARES AGREEMENT OTC

View Document

15/09/8915 September 1989 VARYING SHARE RIGHTS AND NAMES 11/08/89

View Document

31/08/8931 August 1989 S-DIV

View Document

31/08/8931 August 1989 £ NC 100/906631

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 110889

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED CANDIDSUN LIMITED CERTIFICATE ISSUED ON 11/08/89

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 183-185 BERMONDSEY STREET LONDON

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 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


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