Advanced company searchLink opens in new window

ASTEK INNOVATIONS LIMITED

Company number 05097602

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)
15 May 2019 AP01 Appointment of Mr Andrew Jones as a director on 2 May 2019
15 May 2019 TM01 Termination of appointment of John Straus as a director on 2 May 2019
15 May 2019 TM01 Termination of appointment of Dave Sproat as a director on 2 May 2019
15 May 2019 TM01 Termination of appointment of David Michael Butler as a director on 2 May 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
05 Dec 2018 AD01 Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018
27 Nov 2018 TM01 Termination of appointment of Gregory Fieser as a director on 5 November 2018
27 Nov 2018 TM02 Termination of appointment of Gregory Fieser as a secretary on 5 November 2018
27 Nov 2018 AP01 Appointment of Dave Sproat as a director on 5 November 2018
27 Nov 2018 TM01 Termination of appointment of Antony Simon Segal as a director on 5 September 2018
27 Nov 2018 AP01 Appointment of John Straus as a director on 5 November 2018
27 Nov 2018 AP01 Appointment of David Michael Butler as a director on 5 November 2018
15 Nov 2018 AP03 Appointment of Mr Gregory Fieser as a secretary on 5 November 2018
15 Nov 2018 AP01 Appointment of Mr Gregory Fieser as a director on 5 November 2018
15 Nov 2018 TM01 Termination of appointment of Alan Julian Segal as a director on 5 November 2018
14 Nov 2018 PSC07 Cessation of Marilyn Joy Segal as a person with significant control on 5 November 2018
14 Nov 2018 PSC07 Cessation of Alan Julian Segal as a person with significant control on 5 November 2018
14 Nov 2018 AD01 Registered office address changed from Astek House, Atlantic Street, Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018
14 Nov 2018 PSC02 Notification of Y.I. Europe Limited as a person with significant control on 5 November 2018
14 Nov 2018 TM02 Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 MR04 Satisfaction of charge 2 in full
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
03 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates