AST CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

AST CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965632

Incorporation date

17/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon27/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/06/2025
Appointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23
dot icon23/06/2025
Termination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon18/01/2023
Appointment of Mr Richard Temple Gilliatt as a secretary on 2023-01-09
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-29
dot icon01/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/05/2021
Full accounts made up to 2020-04-30
dot icon22/02/2021
Termination of appointment of Christopher John Binnie as a secretary on 2021-02-01
dot icon22/02/2021
Appointment of Mr Danny Camiel Verhulst as a secretary on 2021-02-01
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/01/2020
Full accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/08/2018
Appointment of Mr Christopher John Binnie as a secretary on 2018-08-01
dot icon14/08/2018
Termination of appointment of Danny Camiel Paula Verhulst as a secretary on 2018-08-01
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/08/2016
Appointment of Mr Danny Camiel Paula Verhulst as a secretary on 2016-08-01
dot icon16/08/2016
Termination of appointment of Kay Frances Mason Billig as a secretary on 2016-08-01
dot icon02/12/2015
Full accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/02/2015
Secretary's details changed for Mrs Annette Kay Billig on 2015-02-01
dot icon24/12/2014
Full accounts made up to 2014-04-30
dot icon09/12/2014
Appointment of Mrs Annette Kay Billig as a secretary on 2014-11-30
dot icon09/12/2014
Termination of appointment of Jennifer Hazel Turner as a secretary on 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-04-30
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2011
Full accounts made up to 2010-04-30
dot icon11/01/2011
Appointment of Mrs Jennifer Hazel Turner as a secretary
dot icon11/01/2011
Termination of appointment of Stephen Heywood as a secretary
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-04-30
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Mr Stephen Dene Heywood on 2009-10-31
dot icon09/11/2009
Director's details changed for Mr Gregory Stuart Darling on 2009-10-31
dot icon09/11/2009
Director's details changed for Mrs Susan Margaret Darling on 2009-10-31
dot icon29/12/2008
Full accounts made up to 2008-04-30
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon28/10/2007
Full accounts made up to 2007-04-30
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon13/12/2005
Return made up to 17/11/05; full list of members
dot icon22/09/2005
Full accounts made up to 2005-04-30
dot icon16/12/2004
Return made up to 17/11/04; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: burlingham house hewett road gapton hall estate great yarmouth norfolk NR31 0NN
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Ad 31/12/03--------- £ si 900@1=900 £ ic 100/1000
dot icon11/03/2004
Registered office changed on 11/03/04 from: burlingham house hewett road gapton hall estate great yarmouth norfolk NR31 0NN
dot icon09/03/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon09/03/2004
Registered office changed on 09/03/04 from: moorhaws farm sandhawes hill east grinstead west sussex RH19 3NR
dot icon17/02/2004
Director's particulars changed
dot icon16/02/2004
Certificate of change of name
dot icon14/02/2004
Director's particulars changed
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned;director resigned
dot icon17/12/2003
Director's particulars changed
dot icon28/11/2003
Ad 18/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon17/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darling, Gregory Stuart
Director
31/01/2004 - Present
52
Darling, Susan Margaret
Director
31/01/2004 - Present
3
Gilliatt, Richard Temple
Secretary
09/01/2023 - 20/06/2025
-
Housego-Watts, Daniel James Lewis
Secretary
23/06/2025 - Present
-

Persons with Significant Control

1
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 AST CONNECTIONS LIMITED

AST CONNECTIONS LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AST CONNECTIONS LIMITED?

toggle

AST CONNECTIONS LIMITED is currently Active. It was registered on 17/11/2003 .

Where is AST CONNECTIONS LIMITED located?

toggle

AST CONNECTIONS LIMITED is registered at Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LX.

What does AST CONNECTIONS LIMITED do?

toggle

AST CONNECTIONS LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AST CONNECTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a dormant company made up to 2025-04-30.