ASTRANET SYSTEMS LTD
Warning: The most recent accounts from 31 December 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
18/09/1918 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPEDEON LIMITED |
03/09/183 September 2018 | DIRECTOR APPOINTED DR HEIKKI LANCKRIET |
29/08/1829 August 2018 | CESSATION OF EXPEDEON LIMITED AS A PSC |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR HEIKKI LANCKRIET |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH ROTH |
23/06/1723 June 2017 | SAIL ADDRESS CHANGED FROM: 12 BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESEY CAMBRIDGE CB24 4AE ENGLAND |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 12 BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB24 4AE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH |
02/06/152 June 2015 | SAIL ADDRESS CHANGED FROM: UNIT 1A BUTTON END HARSTON CAMBRIDGE CB22 7GX ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 1A BUTTON END HARSTON CAMBRIDGE CB22 7GX |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/05/1413 May 2014 | SAIL ADDRESS CHANGED FROM: C/O ROOM 24 / 25 NEWTON HALL TOWN STREET NEWTON CAMBRIDGE CB22 7ZE |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/08/1322 August 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
30/07/1330 July 2013 | DIRECTOR APPOINTED DR HEIKKI LANCKRIET |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS |
17/07/1317 July 2013 | DIRECTOR APPOINTED MRS SARAH CATHERINE ROTH |
17/07/1317 July 2013 | SECRETARY APPOINTED MRS SARAH CATHERINE ROTH |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 102 QUEENS CLOSE HARSTON CAMBRIDGE CB22 7QN |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH HUCKLE |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, SECRETARY ELISABETH HUCKLE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 102 QUEENS CLOSE HARSTON CAMBRIDGE CAMBRIDGESHIRE CB2 5QN |
25/05/1125 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS ELISABETH JANE HUCKLE / 24/05/2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE HUCKLE / 11/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILLS / 11/05/2010 |
12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN HUNT / 11/05/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/10/0914 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
26/05/0926 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | COMPANY NAME CHANGED STELLARNET UK LIMITED CERTIFICATE ISSUED ON 13/11/03 |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/06/022 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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