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)
18 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
21 Mar 2012 CH01 Director's details changed for Mr Kenneth David Goundrey on 21 March 2012
21 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2,932
13 Jun 2011 CH01 Director's details changed for Mr Keneth David Goundrey on 13 June 2011
09 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Aug 2010 AP01 Appointment of Mr Eric Jones as a director
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2,666
18 May 2010 AD01 Registered office address changed from 17 Castle Dyke Wynd Yarm Cleveland TS15 9DE United Kingdom on 18 May 2010
09 Dec 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
19 Nov 2009 AP01 Appointment of Mr Kevin Hayes as a director
19 Nov 2009 AP01 Appointment of Mr Kenneth David Goundrey as a director
17 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
27 Sep 2009 88(2) Ad 14/08/09\gbp si 885@1=885\gbp ic 115/1000\
27 Sep 2009 88(2) Ad 21/08/09\gbp si 75@1=75\gbp ic 40/115\
31 Jul 2009 88(2) Ad 07/05/09\gbp si 10@1=10\gbp ic 30/40\
31 Jul 2009 88(2) Ad 01/05/09\gbp si 28@1=28\gbp ic 2/30\
19 May 2009 395 Particulars of a mortgage or charge / charge no: 1