ASTRAL TOTAL LIMITED

Meadowcroft Lane Halifax Road Meadowcroft Lane Halifax Road, Sowerby Bridge, HX6 4AJ, England
StatusACTIVE
Company No.06519081
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASTRAL TOTAL LIMITED is an active private limited company with number 06519081. It was incorporated 16 years, 4 months, 11 days ago, on 29 February 2008. The company address is Meadowcroft Lane Halifax Road Meadowcroft Lane Halifax Road, Sowerby Bridge, HX6 4AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065190810001

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Norton

Appointment date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mircea Daniel Tanase

Termination date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton James Duvall

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mircea Daniel Tanase

Appointment date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Eastwood

Termination date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton James Duvall

Appointment date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-12

New date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

Old address: Babbage Building Church Lane Hixon Stafford ST18 0PS England

New address: Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge HX6 4AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 12 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Eastwood

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Ashton

Termination date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2020

Action Date: 12 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Jane Ashton

Appointment date: 2020-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ripponden 12 Limited

Notification date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Harris

Cessation date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felicity Harris

Cessation date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Harris

Termination date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Gujral

Appointment date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Robert William Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Robert William Harris

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felicity Harris

Notification date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Robert William Harris

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Robert William Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: Grosvenor Court Lea Hall Industrial Park Wheelhouse Road Rugeley Staffordshire WS15 1LH United Kingdom

New address: Babbage Building Church Lane Hixon Stafford ST18 0PS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Robert William Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Grosvenor Court Wheelhouse Road Rugeley Staffordshire WS15 1LH

New address: Grosvenor Court Lea Hall Industrial Park Wheelhouse Road Rugeley Staffordshire WS15 1LH

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU

New address: Grosvenor Court Wheelhouse Road Rugeley Staffordshire WS15 1LH

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Robert William Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065190810001

Charge creation date: 2015-04-01

Documents

View document PDF

Annual return company with made up date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astral one LIMITED\certificate issued on 24/11/14

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astral 247 LTD\certificate issued on 28/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 247 core solutions LTD\certificate issued on 09/07/12

Documents

View document PDF

Change of name notice

Date: 28 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Collins

Documents

View document PDF

Annual return company with made up date

Date: 25 May 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-31

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Certificate change of name company

Date: 05 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NEW50ES LIMITED\certificate issued on 05/05/10

Documents

View document PDF

Change of name notice

Date: 22 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen richard collins

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed robert william harris

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary boss corporate services (midlands) LTD

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director logan khan

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from charter house sandford street lichfield staffordshire WS13 6QA united kingdom

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director attila gal

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed logan khan

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TH FEATHER LIMITED

THE TACK ROOM WOODHALL FARM BARNS,WORCESTER,WR6 6YE

Number:09374846
Status:ACTIVE
Category:Private Limited Company

A MCDONAGH MEDICAL LIMITED

36B THE AVENUE,AYLESBURY,HP18 9LE

Number:10326241
Status:ACTIVE
Category:Private Limited Company

BARRACLOUGH PLUMBING & HEATING LIMITED

6 OLD HALL WAY,KEIGHLEY,BD20 8RA

Number:08268319
Status:ACTIVE
Category:Private Limited Company

HONG KONG CITY PERTH LIMITED

9 AINSLIE PLACE,,EH3 6AT

Number:SC305758
Status:ACTIVE
Category:Private Limited Company

OXLEY & HISCOCK LTD

28 LETCHWORTH STREET,MANCHESTER,M14 7PE

Number:09113776
Status:ACTIVE
Category:Private Limited Company

PIPER CHATFIELD FINE FURNITURE LIMITED

THE RETREAT,STOW ON THE WOLD,GL54 1BU

Number:08858313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source