ASTOUNDING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/05/231 May 2023 Sub-division of shares on 2023-03-27

View Document

18/04/2318 April 2023 Appointment of Mr Oscar Eustace as a director on 2023-04-05

View Document

18/04/2318 April 2023 Appointment of Mr Josh Eustace as a director on 2023-04-05

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Change of share class name or designation

View Document

08/04/238 April 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of Mrs Joanne Louise Eustace as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Miss Ellie Eustace as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Miss Lottie Eustace as a director on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Robert Andrew Eustace as a person with significant control on 2023-04-04

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2018-10-09

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 CESSATION OF BEE SARAH EUSTACE AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW EUSTACE / 09/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRED ADLER

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW EUSTACE

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEE SARAH EUSTACE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS BEE SARAH EUSTACE

View Document

09/10/189 October 2018 CESSATION OF FRED GARY ADLER AS A PSC

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR ROBERT ANDREW EUSTACE

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 3 COLN INDUSTRIAL ESTATE COLNBROOK SLOUGH SL3 0NJ

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRESIDENT FRED GARY ADLER / 18/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM SOMERFIELD HOUSE 59 LONDON RD MAIDSTONE KENT ME16 8JH

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ROBERT ANDREW EUSTACE

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 71 MELBURY COURT LONDON W8 6NJ UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/04/116 April 2011 PREVSHO FROM 28/02/2011 TO 30/11/2010

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED PRESIDENT FRED GARY ADLER

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/02/109 February 2010 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