- Company Overview for ASTEC INT (NANOTECH) LTD (08640891)
- Filing history for ASTEC INT (NANOTECH) LTD (08640891)
- People for ASTEC INT (NANOTECH) LTD (08640891)
- Charges for ASTEC INT (NANOTECH) LTD (08640891)
- More for ASTEC INT (NANOTECH) LTD (08640891)
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) |
---|---|---|---|
25 May 2018 | PSC04 | Change of details for Mr Galvin David Broughton as a person with significant control on 6 August 2017 | |
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
|
|
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
|
|
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 |