ASTROPOL HOLDING LIMITED
Status | ACTIVE |
Company No. | 06219364 |
Category | Private Limited Company |
Incorporated | 19 Apr 2007 |
Age | 17 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
ASTROPOL HOLDING LIMITED is an active private limited company with number 06219364. It was incorporated 17 years, 1 month, 12 days ago, on 19 April 2007. The company address is Unit 11 Wetheral Close Unit 11 Wetheral Close, Hinndley Green Wigan, WN2 4HS, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-06
Psc name: Dr Christopher James Wright
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Dr Christopher James Wright
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 17 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Capital name of class of shares
Date: 11 Jan 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 11 Jan 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2019
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Wright
Change date: 2018-12-21
Documents
Appoint corporate director company with name date
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ace Bidco Limited
Appointment date: 2018-12-21
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ace Bidco Limited
Notification date: 2018-12-21
Documents
Change account reference date company current extended
Date: 09 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hughes
Termination date: 2015-12-31
Documents
Capital name of class of shares
Date: 18 Sep 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mr Christopher James Wright
Documents
Change person secretary company with change date
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Claire Wright
Change date: 2015-03-23
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mr Brian Hughes
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-25
Officer name: Mrs Samantha Claire Wright
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-25
Officer name: Christopher Wright
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Hughes
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 02/04/08\gbp si 5@1=5\gbp ic 95/100\
Documents
Resolution
Date: 10 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/10/07
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/11/07--------- £ si 94@1=94 £ ic 1/95
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: 1 dale street liverpool merseyside L2 2ET
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 07 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brabco 722 LIMITED\certificate issued on 07/12/07
Documents
Some Companies
ANN'S COTTAGE (ANIMAL) LIMITED
UNIT 4 HIGHER PITYME FARM PITYME BUSINESS CENTRE,WADEBRIDGE,PL27 6NU
Number: | 06548407 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 10508165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 51 GOLDING HOUSE, 11 BEAUFORT SQUARE,LONDON,NW9 5YS
Number: | 11097211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11173467 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILPOT DAIRY PRODUCTS LIMITED
TERN VALLEY BUSINESS PARK,MARKET DRAYTON,TF9 3SQ
Number: | 09914960 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 MARKET STREET,ABERDEEN,AB11 5EL
Number: | SC449597 |
Status: | ACTIVE |
Category: | Private Limited Company |