- Company Overview for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- Filing history for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- People for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- Charges for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- More for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
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
|
|
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
|
|
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
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
22 Apr 2014 | AP01 | Appointment of Mr Stephen John Mccaw as a director |