ASTRA INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Previous accounting period shortened from 2024-11-27 to 2024-11-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-11-28

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-11-29

View Document

30/11/2230 November 2022 Current accounting period shortened from 2021-11-30 to 2021-11-29

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

25/10/2225 October 2022 Change of details for Mr Anthony Jordan as a person with significant control on 2022-10-25

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

02/11/212 November 2021 Registered office address changed from 1174 Nairn House Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 62 STANWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3JG

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JORDAN / 01/06/2010

View Document

22/08/1022 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 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