ASTROSYN CONTRACT INTERIORS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Change of details for Mr Paul Jonathan Solley as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Change of details for Mrs Julie Solley as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM SUITE 2D REAR OF 2-4 HIGH STREET WEST MALLING KENT ME19 6QR

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM SUITE 22 BUILDING 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM SUITE 22 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 16/06/10 NO CHANGES

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 28-30 UNION STREET MAIDSTONE KENT ME14 1ED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 £ IC 5000/4500 27/03/07 £ SR 500@1=500

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 28-30 UNION STREET MAIDSTONE KENT ME17 1ED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: RIDGE COTTAGE BARDEN ROAD, SPELDHURST TUNBRIDGE WELLS KENT TN3 0LE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: C/O EPSLEY & CO LIMITED 1 CASTLE TERRACE HIGH STREET HADLOW,TONBRIDGE KENT TN11 OBX

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

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

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 £ NC 1000/10000 12/05/

View Document

19/02/9419 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ALTER MEM AND ARTS 01/02/93

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED WEST CENTRAL STYLE LIMITED CERTIFICATE ISSUED ON 12/02/93

View Document

25/01/9325 January 1993 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