Advanced company searchLink opens in new window

ANDROMEDA SERVICES UK LTD

Company number 10697032

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
31 Oct 2024 AD01 Registered office address changed from 30 Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to 400 Pavilion Drive Pavilion Drive Regus Northampton NN4 7PA on 31 October 2024
21 Aug 2024 MR01 Registration of charge 106970320005, created on 7 August 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
04 Mar 2024 PSC05 Change of details for Andromeda Global Holdings Ltd as a person with significant control on 4 March 2024
16 Feb 2024 PSC02 Notification of Andromeda Global Holdings Ltd as a person with significant control on 29 March 2017
16 Feb 2024 PSC04 Change of details for Mr Ben Keith Portsmouth as a person with significant control on 16 February 2024
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 CH01 Director's details changed for Mr Ben Keith Portsmouth on 19 December 2023
02 Jan 2024 PSC04 Change of details for Mr Ben Keith Portsmouth as a person with significant control on 19 December 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Apr 2023 AA01 Previous accounting period shortened from 29 June 2023 to 31 December 2022
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
10 Jun 2022 CH01 Director's details changed for Mr Ben Keith Portsmouth on 1 June 2022
10 Jun 2022 PSC04 Change of details for Mr Ben Keith Portsmouth as a person with significant control on 1 June 2022
02 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Feb 2022 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 30 Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 28 February 2022
14 Jul 2021 TM01 Termination of appointment of Robert Michael Wirszycz as a director on 1 July 2021
14 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021