ASTRA DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Director's details changed for Mr Paul David John Beet on 2025-07-17 |
| 17/07/2517 July 2025 | Change of details for Mr Simon Brooks as a person with significant control on 2025-07-17 |
| 30/05/2530 May 2025 | Resolutions |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-09-30 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 16/01/2416 January 2024 | Change of details for Mr Paul David John Beet as a person with significant control on 2023-01-16 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-09-30 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-23 with updates |
| 14/10/2114 October 2021 | Notification of Simon Brooks as a person with significant control on 2020-11-02 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 03/11/203 November 2020 | DIRECTOR APPOINTED MR SIMON BROOKS |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
| 22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/07/1931 July 2019 | VARYING SHARE RIGHTS AND NAMES |
| 17/07/1917 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 102 |
| 04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, SECRETARY ALEXIS MERRICK |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/07/1629 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HEATHER |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM UNIT 4 NORTHAVON BUSINESS CENTRE DEANS ROAD YATE SOUTH GLOUCESTERSHIRE BS37 5NH |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 23/09/1523 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 16/09/1516 September 2015 | 01/10/14 STATEMENT OF CAPITAL GBP 100 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 03/10/143 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/10/138 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 16/10/1216 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 10/01/1210 January 2012 | DIRECTOR APPOINTED JAMIE HEATHER |
| 14/11/1114 November 2011 | SECRETARY APPOINTED ALEXIS MERRICK |
| 27/09/1127 September 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