Advanced company searchLink opens in new window

ADASTRA ACCESS LIMITED

Company number 04010294

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)
18 Jan 2024 AM07 Result of meeting of creditors
10 Aug 2023 AM02 Statement of affairs with form AM02SOA
07 Aug 2023 AM03 Statement of administrator's proposal
28 Jun 2023 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to C/O Interpath Ltd 9th Floor 10 Fleet Place London EC4M 7RB on 28 June 2023
28 Jun 2023 AM01 Appointment of an administrator
16 May 2023 TM01 Termination of appointment of Graeme Campbell as a director on 12 May 2023
25 Jan 2023 MR04 Satisfaction of charge 040102940007 in full
31 Dec 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 MR04 Satisfaction of charge 040102940009 in full
27 Jul 2022 PSC05 Change of details for Adastra Access Holdings Limited as a person with significant control on 22 July 2022
27 Jul 2022 AD01 Registered office address changed from Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 27 July 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 AD01 Registered office address changed from , 40 Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8EF, England to Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG on 12 July 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Dec 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 TM01 Termination of appointment of Ian Robert Morriss as a director on 16 November 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
11 Jun 2019 MR01 Registration of charge 040102940009, created on 7 June 2019
19 Sep 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 TM01 Termination of appointment of Kevin Hayes as a director on 18 March 2018
11 May 2018 PSC02 Notification of Adastra Access Holdings Limited as a person with significant control on 30 June 2016