Advanced company searchLink opens in new window

ADASTRA SPECIALIST ACCESS LIMITED

Company number 09393436

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 Jun 2023 TM01 Termination of appointment of Michelle Worthy as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Stephen John Mccaw as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Graeme Campbell as a director on 12 May 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
31 Dec 2022 AA Accounts for a small company made up to 31 December 2021
27 Jul 2022 PSC05 Change of details for Adastra Access Holdings Limited as a person with significant control on 22 July 2022
27 Jul 2022 AD01 Registered office address changed from 40 Middlemore Lane West Walsall WS9 8EF England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 27 July 2022
25 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
24 Dec 2021 AA Accounts for a small company made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
28 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CH01 Director's details changed for Mr Graeme Campbell on 30 January 2019
05 Feb 2019 CH01 Director's details changed for Ms Michelle Worthy on 30 January 2019
05 Feb 2019 TM01 Termination of appointment of Kevin Hayes as a director on 18 March 2018
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016