Advanced company searchLink opens in new window

ADASTRA SERVICES LIMITED

Company number 05876362

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)
05 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Jul 2023 PSC04 Change of details for Mrs Jane Tracey Maher as a person with significant control on 4 July 2023
05 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
10 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 PSC04 Change of details for Mr Thomas Michael Maher as a person with significant control on 27 August 2019
31 Jul 2019 AD01 Registered office address changed from 22 West Green Road West Green Road London N15 5NN England to 33 Fairmount Road Worcester WR4 9FJ on 31 July 2019
06 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
06 May 2019 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 22 West Green Road West Green Road London N15 5NN on 6 May 2019
04 Dec 2018 CH01 Director's details changed for Mr Thomas Michael Maher on 3 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CH01 Director's details changed for Mr Tom Michael Maher on 4 May 2018
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
04 May 2018 PSC01 Notification of Jane Tracey Maher as a person with significant control on 4 May 2018
04 May 2018 PSC04 Change of details for Mr Tom Michael Maher as a person with significant control on 4 May 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100