- Company Overview for ADASTRA SERVICES LIMITED (05876362)
- Filing history for ADASTRA SERVICES LIMITED (05876362)
- People for ADASTRA SERVICES LIMITED (05876362)
- More for ADASTRA SERVICES LIMITED (05876362)
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
|