Advanced company searchLink opens in new window

ASTECH ENGINEERING SERVICES LTD

Company number 09026732

Filter by category

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)
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
16 Apr 2020 AA Micro company accounts made up to 31 March 2020
07 Oct 2019 AP03 Appointment of Mrs Deborah Morgan as a secretary on 1 October 2019
22 Jul 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
18 May 2018 AA Micro company accounts made up to 31 March 2018
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 Feb 2015 AD01 Registered office address changed from 15 Manor Court Fairburn Knottingley North Yorkshire WF11 9NY England to 14 Manor Court Fairburn Knottingley West Yorkshire WF11 9NY on 26 February 2015
15 Dec 2014 CH01 Director's details changed for Mr Andrew Christopher Smedley on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from Milford Lodge Cottage Common Lane South Milford Leeds North Yorkshire LS25 5DW England to 15 Manor Court Fairburn Knottingley North Yorkshire WF11 9NY on 15 December 2014
09 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)