ASTER FACILITY MANAGEMENT LTD.

309 High Road, Benfleet, SS7 5HA, England
StatusACTIVE
Company No.06789913
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ASTER FACILITY MANAGEMENT LTD. is an active private limited company with number 06789913. It was incorporated 15 years, 5 months, 4 days ago, on 13 January 2009. The company address is 309 High Road, Benfleet, SS7 5HA, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-23

Psc name: Filippo Deangelis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Francesco Deangelis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Franchesco Deangellis

Cessation date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Filippo Deangelis

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: The Forge Main Road Mundon Maldon Essex CM9 6PB

New address: 309 High Road Benfleet SS7 5HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Mariani

Termination date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Deangelis

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Deangelis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Roberto Mariani

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed roberto mariani

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary igp corporate nominees LTD.

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACILICA LTD

THE WORKSPACE,WOLVERHAMPTON,WV2 1EL

Number:11313943
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW ASSOCIATES LTD

18 ANSON DRIVE,TELFORD,TF1 6XP

Number:05784137
Status:ACTIVE
Category:Private Limited Company

INISLYN DEVELOPMENTS LIMITED

54 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI065266
Status:ACTIVE
Category:Private Limited Company

K D W TECHNOLOGIES LIMITED

27 ARCH ROAD,COVENTRY,CV2 5AD

Number:11312990
Status:ACTIVE
Category:Private Limited Company

OUTSIDE INHOUSE LEGAL LIMITED

GRANT SMITH LAW PRACTICE,ABERDEEN,AB10 1TN

Number:SC577282
Status:ACTIVE
Category:Private Limited Company

RIVAL SOUTH LTD

8 POULNER CLOSE,SOUTHAMPTON,SO19 9JE

Number:08621508
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