Advanced company searchLink opens in new window

ASTEC INT (NANOTECH) LTD

Company number 08640891

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)
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 Aug 2017 PSC01 Notification of Galvin David Broughton as a person with significant control on 6 August 2017
10 Aug 2017 PSC01 Notification of Steven Roy Weaver as a person with significant control on 6 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Galvin David Broughton on 5 August 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
07 Aug 2017 CH01 Director's details changed for Mr Craig Bryant on 5 August 2017
18 May 2017 TM01 Termination of appointment of Ashley Spray as a director on 4 May 2017
18 May 2017 TM01 Termination of appointment of Andrew Dye as a director on 4 May 2017
03 May 2017 CH01 Director's details changed for Mr Steven Roy Weaver on 3 May 2017
18 Nov 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Andrew Dye as a director on 31 July 2016
30 Aug 2016 AP01 Appointment of Mr Ashley Spray as a director on 31 July 2016
16 Feb 2016 AP01 Appointment of Mr Garry Neil Chiles as a director on 1 February 2016
10 Feb 2016 TM01 Termination of appointment of Martin Raymond Lees as a director on 1 January 2016
02 Oct 2015 MR01 Registration of charge 086408910001, created on 1 October 2015
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
30 Jun 2015 AP01 Appointment of Mr Steven Roy Weaver as a director on 1 June 2015
19 Jun 2015 AD01 Registered office address changed from Imprint House Wrightsway Outer Circle Road Lincoln Lincs LN2 4JY to 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER on 19 June 2015
07 May 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
01 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 January 2015
17 Feb 2014 AP01 Appointment of Andrew Charles Weaver as a director
17 Feb 2014 AP01 Appointment of Galvin David Broughton as a director