ASTECH SERVICES LTD

Register to unlock more data on OkredoRegister

ASTECH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03194681

Incorporation date

03/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

19 Diamond Court Opal Drive, Fox Milne, Milton Keynes MK15 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon05/01/2021
Confirmation statement made on 2020-05-03 with no updates
dot icon05/01/2021
Director's details changed for Alan Sydney Abbott on 2020-12-15
dot icon05/01/2021
Change of details for Alan Sydney Abbott as a person with significant control on 2020-12-15
dot icon22/10/2020
Micro company accounts made up to 2019-06-30
dot icon23/09/2020
Termination of appointment of Sally Anne Abbott as a secretary on 2020-07-01
dot icon08/09/2020
Cessation of Sally Anne Abbott as a person with significant control on 2020-06-03
dot icon30/10/2019
Director's details changed for Alan Sydney Abbott on 2019-10-28
dot icon30/10/2019
Secretary's details changed for Sally Anne Abbott on 2019-10-28
dot icon30/10/2019
Registered office address changed from 24 Manshead Court Stony Stratford Milton Keynes Bucks MK11 1NR to 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 2019-10-30
dot icon07/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon06/06/2019
Notification of Sally Anne Abbott as a person with significant control on 2019-06-06
dot icon06/06/2019
Notification of Alan Sydney Abbott as a person with significant control on 2019-06-06
dot icon06/06/2019
Withdrawal of a person with significant control statement on 2019-06-06
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/05/2010
Director's details changed for Alan Sydney Abbott on 2010-05-03
dot icon21/05/2010
Register inspection address has been changed
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 03/05/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 03/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 03/05/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/05/2004
Return made up to 03/05/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Return made up to 03/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 03/05/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/06/2001
Return made up to 03/05/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon15/05/2000
Return made up to 03/05/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 03/05/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon13/05/1998
Return made up to 03/05/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-06-30
dot icon12/02/1998
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon09/05/1997
Return made up to 03/05/97; full list of members
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Registered office changed on 23/05/96 from: 24 manstead court gally hill stoney stratford milton keynes
dot icon23/05/1996
Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43K
-
0.00
-
-
2022
1
528.00
-
0.00
-
-
2022
1
528.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

528.00 £Descended-63.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Norman
Nominee Director
02/05/1996 - 07/05/1996
653
Alan Sydney Abbott
Director
14/05/1996 - Present
-
Younger, Miriam
Nominee Secretary
02/05/1996 - 07/05/1996
280
Abbott, Sally Anne
Secretary
14/05/1996 - 30/06/2020
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTECH SERVICES LTD

ASTECH SERVICES LTD is an(a) Dissolved company incorporated on 03/05/1996 with the registered office located at 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes MK15 0DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTECH SERVICES LTD?

toggle

ASTECH SERVICES LTD is currently Dissolved. It was registered on 03/05/1996 and dissolved on 10/10/2023.

Where is ASTECH SERVICES LTD located?

toggle

ASTECH SERVICES LTD is registered at 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes MK15 0DU.

What does ASTECH SERVICES LTD do?

toggle

ASTECH SERVICES LTD operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does ASTECH SERVICES LTD have?

toggle

ASTECH SERVICES LTD had 1 employees in 2022.

What is the latest filing for ASTECH SERVICES LTD?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via compulsory strike-off.