Advanced company searchLink opens in new window

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED

Company number 02144620

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Apr 2013 AD02 Register inspection address has been changed from C/O Dix Vogan Limited 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
19 Apr 2011 AD03 Register(s) moved to registered inspection location
19 Apr 2011 AD02 Register inspection address has been changed
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Pauline Atherton on 31 March 2010
23 Apr 2010 CH01 Director's details changed for Steven Atherton on 31 March 2010
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Apr 2009 363a Return made up to 31/03/09; full list of members
30 Apr 2009 287 Registered office changed on 30/04/2009 from, the coach house, smaws hamlet, tadcaster, north yorkshire, LS24 9LP
29 Apr 2009 288c Director and secretary's change of particulars / pauline atherton / 28/04/2009
29 Apr 2009 288c Director's change of particulars / steven atherton / 28/04/2009