- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |