ASTRA ENGINEERING PRODUCTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-25

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

03/08/233 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

31/03/2231 March 2022 Satisfaction of charge 025427040011 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 025427040010 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

08/04/218 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

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025427040010

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025427040011

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025427040009

View Document

23/11/2023 November 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, SECRETARY JEFFREY FINDLEY

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR ELLIOT DUDLEY-TOOLE

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR GRANT DUDLEY-TOOLE

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR WARREN DUDLEY-TOOLE

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTON HOLDINGS LTD

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FINDLEY

View Document

11/11/2011 November 2020 CESSATION OF JEFFREY THOMAS FINDLEY AS A PSC

View Document

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025427040008

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025427040008

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 STATEMENT BY DIRECTORS

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SHARE PREMIUM RESERVE & CAPITAL REDEMPTION RESERVE REDU8CED. 09/04/2013

View Document

12/08/1312 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 31250

View Document

12/08/1312 August 2013 SOLVENCY STATEMENT DATED 09/04/13

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/10/1224 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL / 01/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS FINDLEY / 26/05/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS FINDLEY / 26/05/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 £ IC 31250/25000 21/05/01 £ SR [email protected]=6250

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 £ IC 118750/96875 20/09/93 £ SR 21875@1=21875

View Document

16/11/9316 November 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 24/09/90

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED NEXTMARKET LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9023 October 1990 VARYING SHARE RIGHTS AND NAMES 12/10/90

View Document

23/10/9023 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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