- Company Overview for ASTER PLUS LTD (10924009)
- Filing history for ASTER PLUS LTD (10924009)
- People for ASTER PLUS LTD (10924009)
- More for ASTER PLUS LTD (10924009)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CERTNM |
Company name changed flint construction services LTD\certificate issued on 01/04/22
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Mar 2022 | AD01 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED to Crown House 27 Old Gloucester Street London WC1N 3AX on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr David Vincenzo Cirelli as a director on 2 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Richard Andrew Hawley as a director on 2 March 2022 | |
31 Mar 2022 | PSC01 | Notification of David Vincenzo Cirelli as a person with significant control on 2 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Richard Andrew Hawley as a person with significant control on 2 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Ian Jarvis as a director | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Feb 2021 | TM01 | Termination of appointment of David Leslie Marshall as a director on 15 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | TM01 | Termination of appointment of Ian Jarvis as a director on 4 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Ian Jarvis on 3 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | TM01 | Termination of appointment of Ian Jarvis as a director on 2 February 2021 | |
02 Feb 2021 | AP01 |
Appointment of Mr Ian Jarvis as a director on 2 February 2021
|
|
02 Feb 2021 | AP01 |
Appointment of Mr Ian Jarvis as a director on 2 February 2021
|
|
11 Nov 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT United Kingdom to Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED on 19 October 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Richard Andrew Hawley as a director on 20 February 2020 |