ASTEK INNOVATIONS LIMITED

Astek House Atlantic Street Astek House Atlantic Street, Altrincham, WA14 5DH, Cheshire, England
StatusACTIVE
Company No.05097602
CategoryPrivate Limited Company
Incorporated07 Apr 2004
Age20 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ASTEK INNOVATIONS LIMITED is an active private limited company with number 05097602. It was incorporated 20 years, 1 month, 28 days ago, on 07 April 2004. The company address is Astek House Atlantic Street Astek House Atlantic Street, Altrincham, WA14 5DH, Cheshire, England.



Company Fillings

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Mark Peluse

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Michael Sherman

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kenneth Serota

Appointment date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Garrick

Termination date: 2024-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-11

Officer name: Mr Dan Garrick

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Dan Garrick

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Garrick

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Roth

Termination date: 2019-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Roth

Termination date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Christopher Roth

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Termination date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jones

Cessation date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Roth

Notification date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Jones

Notification date: 2019-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-02

Officer name: Mr Christopher Roth

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roth

Appointment date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr Andrew Jones

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Straus

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Sproat

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Butler

Termination date: 2019-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

New address: Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH

Change date: 2018-12-05

Old address: One Fleet Place Fleet Place London EC4M 7WS England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Fieser

Termination date: 2018-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Fieser

Termination date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Sproat

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Antony Simon Segal

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Straus

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: David Michael Butler

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Fieser

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Fieser

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Alan Julian Segal

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Joy Segal

Cessation date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Alan Julian Segal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: One Fleet Place Fleet Place London EC4M 7WS

Old address: Astek House, Atlantic Street, Broadheath Altrincham Cheshire WA14 5DH

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-05

Psc name: Y.I. Europe Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Julian Segal

Termination date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Mark Shupac

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2010

Action Date: 02 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-02

Capital : 186,528 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Simon Segal

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Julian Segal

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Freedman

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blank

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Blank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr Norman Freedman

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528

Documents

View document PDF

Resolution

Date: 27 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Capital

Type: 123

Description: £ nc 170500/229366 19/10/06

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662

Documents

View document PDF

Statement of affairs

Date: 11 Nov 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301

Documents

View document PDF

Statement of affairs

Date: 11 Nov 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597

Documents

View document PDF


Some Companies

ESMOR LABORATORIES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:00845661
Status:ACTIVE
Category:Private Limited Company

GM KITCHENS LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:08607981
Status:ACTIVE
Category:Private Limited Company

HILLCOURT PROPERTIES LTD

65 BACHELORS WALK,LISBURN,BT28 1XN

Number:NI643945
Status:ACTIVE
Category:Private Limited Company

MONEY LOCH LIMITED

28 CORNWALL SQUARE,LONDON,SE11 4JN

Number:06809424
Status:ACTIVE
Category:Private Limited Company

SIMPLY 121 COMMUNICATIONS LIMITED

120 LICHFIELD DOWN,MILTON KEYNES,MK7 7NW

Number:10260620
Status:ACTIVE
Category:Private Limited Company

TAYFUSION LTD.

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC288187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source