ASTRAL FIRE & SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Ben Gujral on 2024-12-03

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/10/239 October 2023 Satisfaction of charge 3 in part

View Document

09/10/239 October 2023 Satisfaction of charge 1 in full

View Document

09/10/239 October 2023 Satisfaction of charge 2 in full

View Document

09/10/239 October 2023 Satisfaction of charge 058008310007 in full

View Document

09/10/239 October 2023 Satisfaction of charge 058008310006 in full

View Document

09/10/239 October 2023 Satisfaction of charge 4 in full

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Anton James Duvall as a director on 2022-02-28

View Document

25/02/2225 February 2022 Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25

View Document

25/10/2125 October 2021 Full accounts made up to 2020-10-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 PREVSHO FROM 31/03/2020 TO 12/02/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED HELEN JANE ASHTON

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIPPONDEN 12 LIMITED

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR BEN GUJRAL

View Document

25/02/2025 February 2020 CESSATION OF FELICITY HARRIS AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF ROBERT WILLIAM HARRIS AS A PSC

View Document

12/02/2012 February 2020 Annual accounts for year ending 12 Feb 2020

View Accounts

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM GROSVENOR COURT LEA HALL ENTERPRISE PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1LH

View Document

28/06/1828 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY HARRIS

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 14/03/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 01/11/2017

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 26/01/2017

View Document

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

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 28/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058008310007

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058008310006

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM TRENT BUSINESS PARK EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RX ENGLAND

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 28/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 28/04/11 NO CHANGES

View Document

13/08/1013 August 2010 28/04/10 NO CHANGES

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM LONGDON HALL LONGDON GREEN LICHFIELD STAFFORDSHIRE WS15 4PT

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FRADLEY BUSINESS CENTRE WOOD END LANE FRADLEY LICHFIELD STAFFORDSHIRE WA13 8NS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT 41 BRITANNIA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFS WS14 9UY

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK GEORGE FAFALIOS LOGGED FORM

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 359-375 TYBURN ROAD BIRMINGHAM B24 8HJ

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 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