Advanced company searchLink opens in new window

ASTER PLUS LTD

Company number 10924009

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/04/2021 under section 1088 of the Companies Act 2006
02 Feb 2021 AP01 Appointment of Mr Ian Jarvis as a director on 2 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/04/2021 under section 1088 of the Companies Act 2006
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