THE ASTERIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

10/03/2510 March 2025 Change of details for Mrs Hazel Eades as a person with significant control on 2025-03-01

View Document

10/03/2510 March 2025 Director's details changed for Mrs Hazel Eades on 2025-03-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/02/2428 February 2024 Change of details for Mr James Robert Eades as a person with significant control on 2024-02-28

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Appointment of Mrs Hazel Eades as a director on 2022-03-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

03/03/223 March 2022 Change of details for Mr James Robert Eades as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Notification of Hazel Eades as a person with significant control on 2022-03-01

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-22

View Document

31/07/2131 July 2021 Termination of appointment of Martin Richard Spiller as a director on 2021-07-22

View Document

19/06/2019 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EADES / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT EADES / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD SPILLER / 15/03/2019

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED COMPUTER MAINTENANCE COST CONTROL LTD CERTIFICATE ISSUED ON 20/06/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 4 BEAUFORT WEST BATH BA1 6QB

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 ADOPT ARTICLES 29/10/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MARTIN RICHARD SPILLER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOOD

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4 BEAUFORT WEST BATH BA1 6QB ENGLAND

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JAMES ROBERT EADES

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 15/09/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 18/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 18/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM WOOD / 18/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: WINDSOR BRIDGE HOUSE WINDSOR BRIDGE ROAD BATH BA2 3DT

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: LOWER SHOSCOMBE FARM SHOSCOMBE BATH BA2 8LT

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 AUDITOR'S RESIGNATION

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 10 APSLEY ROAD CLIFTON BRISTOL BS8 2SP

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 25 ST STEPHEN'S STREET BRISTOL BS1 1JX

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/10/9230 October 1992 S386 DISP APP AUDS 19/10/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED SUNNYRANGE COMPUTERS LTD. CERTIFICATE ISSUED ON 15/05/91

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/05/9110 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9110 May 1991 ADOPT MEM AND ARTS 28/04/91

View Document

18/04/9118 April 1991 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