ASTERIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-01-18 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2024-07-25 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Dr James Peter Gwatkin on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Ms Maria Clara Martins Rocha on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Ms Maria Clara Martins Rocha as a person with significant control on 2023-01-18

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA CLARA MARTINS ROCHA / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES PETER GWATKIN / 22/10/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 112 WOODPECKER WAY NORTHAMPTON NN4 0QP ENGLAND

View Document

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

View Accounts

13/01/2013 January 2020 14/12/19 STATEMENT OF CAPITAL GBP 1

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 14/12/19 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS MARIA CLARA MARTINS ROCHA

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLARA MARTINS ROCHA

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 20 REA CLOSE NORTHAMPTON NN4 0RE

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLIDAY

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 COMPANY RESTORED ON 29/04/2015

View Document

29/04/1529 April 2015 12/07/14 NO CHANGES

View Document

24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 5 GRANARY MANSIONS, EREBUS DRIVE, LONDON, SE28 0GH, UNITED KINGDOM

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 DIRECTOR APPOINTED MR GRAHAM EDWARD HALLIDAY

View Document

11/08/1211 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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