ASTELLCODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Mark Jonathan Holliday as a director on 2025-06-17

View Document

17/06/2517 June 2025 Notification of Andrew Stephens as a person with significant control on 2025-06-11

View Document

17/06/2517 June 2025 Cessation of The Estate of the Late Carol Stephens as a person with significant control on 2025-06-11

View Document

07/04/257 April 2025 Notification of The Estate of the Late Carol Stephens as a person with significant control on 2024-10-31

View Document

07/04/257 April 2025 Cessation of Mrs Carol Ann Stephens as a person with significant control on 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/11/2429 November 2024 Termination of appointment of Carol Ann Stephens as a secretary on 2024-11-26

View Document

28/11/2428 November 2024 Appointment of Mr Andrew Stephens as a director on 2024-11-26

View Document

28/11/2428 November 2024 Termination of appointment of Carol Ann Stephens as a director on 2024-11-26

View Document

28/11/2428 November 2024 Registered office address changed from 2 Repton Hall Carriage Drive Royal Victoria Park Bristol BS10 6TE to 8 Olive Close Longford Gloucestershire GL2 9FH on 2024-11-28

View Document

16/10/2416 October 2024 Appointment of Mr Mark Jonathan Holliday as a director on 2024-10-16

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS

View Document

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

View Accounts

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRY STEPHENS / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN STEPHENS / 02/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 EXEMPTION FROM APPOINTING AUDITORS 20/11/95

View Document

06/12/956 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9530 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 AUDITOR'S RESIGNATION

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

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: TITHE FARM COTTAGE GOPSHILL LANE GRETTON CHELTENHAM. GL54 5ET

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 5 HIGH STREET PRESTBURY CHELTENHAM GLOS GL52 3AR

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8630 April 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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