Advanced company searchLink opens in new window

ADASTRA ACCESS HOLDINGS LIMITED

Company number 05986064

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)
19 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 26,099
02 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 MR01 Registration of charge 059860640004, created on 23 August 2017
03 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,932
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from Unit 10 Merchants Way Aldridge Walsall WS9 8SW to 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF on 1 September 2015
22 May 2015 MR01 Registration of charge 059860640003, created on 18 May 2015
07 May 2015 TM01 Termination of appointment of Peter Hoar as a director on 31 December 2014
07 May 2015 AP03 Appointment of Mr Kenneth David Goundrey as a secretary on 31 December 2014
07 May 2015 TM02 Termination of appointment of Roland Patrick Connelly as a secretary on 31 December 2014
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,932
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 25,932
22 Apr 2014 AP01 Appointment of Mr Stephen John Mccaw as a director