Download leads from Nexok and grow your business. Find out more

Astral Public Services Ltd.

Documents

Total Documents38
Total Pages186

Filing History

7 July 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Registered office address changed from Unit 2 Olympic Way Birchwood Warrington WA2 0YL to The Old Coop Building 11 Railway Street Glossop SK13 7AG on 29 June 2017
29 June 2017Termination of appointment of Paul Alan Kennedy as a director on 23 May 2017
29 June 2017Termination of appointment of Mohammed Ramzan as a director on 23 May 2017
29 June 2017Appointment of Mr Jonathan Paul Trigg as a director on 23 May 2017
23 February 2017Confirmation statement made on 16 February 2017 with updates
5 July 2016Full accounts made up to 30 September 2015
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,641
11 June 2015Change of accounting reference date
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,641
15 December 2014Accounts for a small company made up to 31 March 2014
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,641
12 December 2013Accounts for a small company made up to 31 March 2013
14 May 2013Auditor's resignation
10 May 2013Auditor's resignation
23 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
26 September 2012Accounts for a small company made up to 31 March 2012
25 May 2012Termination of appointment of Andrew Farrell as a director
25 May 2012Termination of appointment of Jonathan Trigg as a director
4 May 2012Annual return made up to 16 February 2012 with a full list of shareholders
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/12/2011
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 March 2012Particulars of a mortgage or charge / charge no: 1
15 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,640,001
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
15 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,640,001
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
18 July 2011Appointment of Mr Jonathan Paul Trigg as a director
18 July 2011Appointment of Andrew Farrell as a director
12 July 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 12 July 2011
12 July 2011Termination of appointment of Heatons Secretaries Limited as a secretary
12 July 2011Appointment of Mohammed Ramzan as a director
12 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012
12 July 2011Appointment of Paul Alan Kennedy as a director
12 July 2011Termination of appointment of James Truscott as a director
12 July 2011Termination of appointment of Heatons Directors Limited as a director
10 March 2011Company name changed hs 527 LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
10 March 2011Change of name notice
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing