Advanced company searchLink opens in new window

ASTERION LIMITED

Company number 04129500

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2021 PSC05 Change of details for Ip2Ipo Limited as a person with significant control on 1 December 2021
06 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC02 Notification of Ip2Ipo Limited as a person with significant control on 26 September 2018
03 Nov 2021 PSC07 Cessation of Fusion Ip (Sheffield) Limited as a person with significant control on 26 September 2018
06 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2021 AA Accounts for a small company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
28 Jul 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 28 July 2020
18 Feb 2020 AA Accounts for a small company made up to 31 December 2018
05 Feb 2020 TM01 Termination of appointment of Peter Leonard Grant as a director on 31 January 2020
24 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
01 Oct 2019 TM02 Termination of appointment of Ross Alexander Mcmaster as a secretary on 30 September 2019
19 Jul 2019 PSC05 Change of details for Fusion Ip (Sheffield) Limited as a person with significant control on 19 July 2019
19 Jul 2019 CH02 Director's details changed for Ip2Ipo Services Limited on 1 July 2019
19 Jul 2019 AD01 Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Nexus Discovery Way Leeds LS2 3AA on 19 July 2019
10 Apr 2019 TM01 Termination of appointment of Lisa Patel as a director on 8 April 2019
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018