ASTRAL PS LTD

07818356
22 NORFOLK STREET GLOSSOP DERBYSHIRE UNITED KINGDOM SK13 8BS

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 9 Buy now
02 Aug 2024 resolution Resolution 2 Buy now
30 Jul 2024 officers Appointment of director (Paul Smith) 2 Buy now
30 Jul 2024 officers Termination of appointment of director (Jonathan Paul Trigg) 1 Buy now
12 Dec 2023 accounts Annual Accounts 9 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 accounts Annual Accounts 9 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2021 accounts Annual Accounts 10 Buy now
31 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 11 Buy now
18 Nov 2019 accounts Annual Accounts 10 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Nov 2017 accounts Annual Accounts 12 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Andrew Farrell) 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2016 accounts Annual Accounts 6 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 officers Termination of appointment of director (Andrew Farrell) 1 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 officers Change of particulars for director (Andrew Farrell) 2 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 officers Termination of appointment of director (Heatons Directors Limited) 2 Buy now
28 Dec 2011 officers Termination of appointment of director (James Truscott) 2 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Heatons Secretaries Limited) 2 Buy now
28 Dec 2011 officers Appointment of director (Mr Jonathan Paul Trigg) 3 Buy now
16 Dec 2011 officers Appointment of secretary (Andrew Farrell) 3 Buy now
16 Dec 2011 officers Appointment of director (Andrew Farrell) 3 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2011 incorporation Incorporation Company 27 Buy now