ADASTRA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADASTRA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876362

Incorporation date

14/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

33 Fairmount Road, Worcester WR4 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Resolutions
dot icon14/11/2025
Sub-division of shares on 2025-10-30
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon14/11/2025
Memorandum and Articles of Association
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Change of details for Mrs Jane Tracey Maher as a person with significant control on 2023-07-04
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Change of details for Mr Thomas Michael Maher as a person with significant control on 2019-08-27
dot icon31/07/2019
Registered office address changed from 22 West Green Road West Green Road London N15 5NN England to 33 Fairmount Road Worcester WR4 9FJ on 2019-07-31
dot icon06/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon06/05/2019
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 22 West Green Road West Green Road London N15 5NN on 2019-05-06
dot icon04/12/2018
Director's details changed for Mr Thomas Michael Maher on 2018-12-03
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Director's details changed for Mr Tom Michael Maher on 2018-05-04
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon04/05/2018
Notification of Jane Tracey Maher as a person with significant control on 2018-05-04
dot icon04/05/2018
Change of details for Mr Tom Michael Maher as a person with significant control on 2018-05-04
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/05/2016
Director's details changed for Mr Tom Michael Maher on 2016-05-01
dot icon01/03/2016
Registered office address changed from 20 -22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 2016-03-01
dot icon01/03/2016
Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20 - 22 Wenlock Road London N1 7GU on 2016-03-01
dot icon01/03/2016
Termination of appointment of Westco Nominees Limited as a secretary on 2016-03-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Secretary's details changed for Westco Nominees Limited on 2014-05-01
dot icon23/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon18/04/2014
Termination of appointment of Ian Taylor as a director
dot icon18/04/2014
Termination of appointment of Westco Directors Ltd as a director
dot icon18/04/2014
Appointment of Mr Tom Michael Maher as a director
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-27
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon22/05/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon26/01/2009
Director appointed ian taylor
dot icon06/08/2008
Return made up to 14/07/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 14/07/07; full list of members
dot icon12/01/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New secretary appointed
dot icon14/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
278.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Thomas Michael
Director
18/04/2014 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADASTRA SERVICES LIMITED

ADASTRA SERVICES LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at 33 Fairmount Road, Worcester WR4 9FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADASTRA SERVICES LIMITED?

toggle

ADASTRA SERVICES LIMITED is currently Active. It was registered on 14/07/2006 .

Where is ADASTRA SERVICES LIMITED located?

toggle

ADASTRA SERVICES LIMITED is registered at 33 Fairmount Road, Worcester WR4 9FJ.

What does ADASTRA SERVICES LIMITED do?

toggle

ADASTRA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADASTRA SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.