ASTEC COMPUTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Richard Vogt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Philip Stuart Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Mr Phil Astell as a director on 2022-11-08

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Notification of Intec Business Technology Limited as a person with significant control on 2022-04-27

View Document

10/05/2210 May 2022 Appointment of Mr Simon Howitt as a director on 2022-04-27

View Document

10/05/2210 May 2022 Appointment of Mr Simon Newton as a director on 2022-04-27

View Document

10/05/2210 May 2022 Registered office address changed from Astec House Sedlescombe Road South St Leonards on Sea East Sussex TN38 0TA to Reedham House 31 King Street West Manchester M3 2PJ on 2022-05-10

View Document

10/05/2210 May 2022 Sub-division of shares on 2022-04-27

View Document

10/05/2210 May 2022 Cessation of Astec Holdings (Uk) Limited as a person with significant control on 2022-04-27

View Document

09/05/229 May 2022 Satisfaction of charge 3 in full

View Document

09/05/229 May 2022 Registration of charge 029064120004, created on 2022-04-27

View Document

06/04/226 April 2022 Director's details changed for Mr Philip Stuart Astell on 2021-06-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 16/03/20 STATEMENT OF CAPITAL GBP 25

View Document

16/11/2016 November 2020 16/03/20 STATEMENT OF CAPITAL GBP 25

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 15/03/18 STATEMENT OF CAPITAL GBP 20

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/12/1522 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

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 18

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 REDEEMED AT PAR 31/08/2010

View Document

24/09/1024 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 18

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART ASTELL / 09/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ANGELONI / 09/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ADDISON

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ASHDOWN HOUSE EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NC INC ALREADY ADJUSTED 30/08/01

View Document

14/09/0114 September 2001 £ NC 1000/101000 30/08/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: ASTEC HOUSE SEDLESCOMBE ROAD SOUTH ST. LEONARDS ON SEA EAST SUSSEX TN38 0TA

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 RECLASSIFY SHARES 05/01/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 COMPANY NAME CHANGED ASTEC NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED ASTEC (COMPUTER SERVICES) LIMITE D CERTIFICATE ISSUED ON 21/08/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 S252 DISP LAYING ACC 04/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 S366A DISP HOLDING AGM 04/06/96

View Document

13/06/9613 June 1996 S386 DIS APP AUDS 04/06/96

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

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

14/04/9414 April 1994 ALTER MEM AND ARTS 30/03/94

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX,TN22 1HX

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED GARLINGTON LIMITED CERTIFICATE ISSUED ON 12/04/94

View Document

09/03/949 March 1994 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