ASTRON FIRE AND SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-09 with updates |
03/03/253 March 2025 | Registered office address changed from Elm Tree Farm Estate Sheepway Portbury Bristol BS20 7TF England to 73 Eden Office Park, Macrae Road Ham Green, Pill Bristol North Somerset BS20 0DD on 2025-03-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
18/11/2418 November 2024 | Particulars of variation of rights attached to shares |
17/11/2417 November 2024 | Change of share class name or designation |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-09 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HENRY VAN LAUN / 23/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VAN LAUN / 23/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH VAN LAUN / 23/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074594960001 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR SIMON HUGH VAN LAUN |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HENRY VAN LAUN / 04/12/2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VAN LAUN / 04/12/2014 |
16/12/1416 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | COMPANY NAME CHANGED ASTRON SYSTEMS LTD CERTIFICATE ISSUED ON 08/04/13 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0JF ENGLAND |
06/02/136 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM ACCOUNTS + TAXATION AGENTS BOSCOMBE HOUSE BOSCOMBE LANE HORSLEY STROUD GLOUCESTERSHIRE GL6 0PZ |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | DIRECTOR APPOINTED MR GREGORY HENRY VAN LAUN |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
03/12/103 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASTRON FIRE AND SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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