ASTERIA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-01-18 with no updates |
03/02/253 February 2025 | Confirmation statement made on 2024-07-25 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2318 January 2023 | Director's details changed for Dr James Peter Gwatkin on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Ms Maria Clara Martins Rocha on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Ms Maria Clara Martins Rocha as a person with significant control on 2023-01-18 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA CLARA MARTINS ROCHA / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES PETER GWATKIN / 22/10/2020 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 112 WOODPECKER WAY NORTHAMPTON NN4 0QP ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | 14/12/19 STATEMENT OF CAPITAL GBP 1 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
13/01/2013 January 2020 | 14/12/19 STATEMENT OF CAPITAL GBP 2 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR APPOINTED MS MARIA CLARA MARTINS ROCHA |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLARA MARTINS ROCHA |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
23/07/1623 July 2016 | REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 20 REA CLOSE NORTHAMPTON NN4 0RE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLIDAY |
06/08/156 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
29/04/1529 April 2015 | COMPANY RESTORED ON 29/04/2015 |
29/04/1529 April 2015 | 12/07/14 NO CHANGES |
24/02/1524 February 2015 | STRUCK OFF AND DISSOLVED |
11/11/1411 November 2014 | FIRST GAZETTE |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/08/139 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 5 GRANARY MANSIONS, EREBUS DRIVE, LONDON, SE28 0GH, UNITED KINGDOM |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/08/1211 August 2012 | DIRECTOR APPOINTED MR GRAHAM EDWARD HALLIDAY |
11/08/1211 August 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
15/07/1115 July 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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