- Company Overview for ASTEK INNOVATIONS LIMITED (05097602)
- Filing history for ASTEK INNOVATIONS LIMITED (05097602)
- People for ASTEK INNOVATIONS LIMITED (05097602)
- Charges for ASTEK INNOVATIONS LIMITED (05097602)
- More for ASTEK INNOVATIONS LIMITED (05097602)
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 |