Advanced company searchLink opens in new window

AUSTER INDUSTRIES LIMITED

Company number 02317975

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)
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 28 February 2015 with full list of shareholders
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 906,631
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 MR04 Satisfaction of charge 3 in full
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 906,631
21 Jan 2015 AD02 Register inspection address has been changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW England to C/O Mark Spinner One London Wall London EC2Y 5EB
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 906,631
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mark Walker on 8 January 2013
08 Jan 2013 AD02 Register inspection address has been changed from C/O Evesheds Llp One Wood Street London EC2V 7WS United Kingdom
08 Jan 2013 AD01 Registered office address changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW United Kingdom on 8 January 2013
08 Jan 2013 AD01 Registered office address changed from 115 Colmore Row Birmingham B3 3AL on 8 January 2013
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
15 May 2012 AP01 Appointment of Mark Walker as a director
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Donald Walker as a director