ASTRA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASTRA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379630

Incorporation date

02/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A C MOLE AND SONS, Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/06/2024
Cessation of Giuseppe Floris as a person with significant control on 2018-07-23
dot icon06/06/2024
Notification of Gigis Floris Limited as a person with significant control on 2018-07-23
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon09/08/2018
Change of share class name or designation
dot icon08/08/2018
Resolutions
dot icon03/08/2018
Appointment of Mr Fiorentino Gambardella as a director on 2018-07-23
dot icon03/08/2018
Appointment of Mr Encho Asparuhov as a director on 2018-07-23
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Registered office address changed from , C/O Ac Mole & Sons Riverside House, Riverside Business Park, Wylds Road Bridgwater, Somerset, TA6 4BH, United Kingdom on 2013-01-07
dot icon18/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon11/06/2010
Director's details changed for Giuseppe Floris on 2010-06-02
dot icon22/01/2010
Termination of appointment of Giancarlo Floris as a secretary
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 02/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Secretary's change of particulars / giancarlo floris / 17/06/2008
dot icon23/06/2008
Director's change of particulars / giuseppe floris / 17/06/2008
dot icon20/06/2008
Return made up to 02/06/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from, c/o ac mole & sons riverside, house riverside business park, wylds road bridgewater, somerset, TA6 4BH
dot icon27/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 02/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 02/06/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/10/2005
Return made up to 02/06/05; full list of members
dot icon26/09/2005
Registered office changed on 26/09/05 from:\2-4 magdelene street, glastonbury, somerset, BA6 9EH
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 02/06/04; no change of members
dot icon18/03/2004
Return made up to 02/06/03; no change of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/06/2002
Return made up to 02/06/01; full list of members
dot icon07/06/2002
Return made up to 02/06/02; full list of members
dot icon03/09/2001
New secretary appointed
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Secretary resigned
dot icon09/06/2000
Return made up to 02/06/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Return made up to 02/06/99; no change of members
dot icon28/06/1999
Full accounts made up to 1998-06-30
dot icon03/09/1998
Return made up to 02/06/98; full list of members
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
New director appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from:\152 city road, london, EC1V 2NX
dot icon04/07/1997
Ad 27/06/97--------- £ si 2@1=2 £ ic 1/3
dot icon02/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
73.54K
-
0.00
-
-
2022
8
116.19K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
01/06/1997 - 25/06/1997
3007
Pino, Giacomo
Secretary
25/06/1997 - 02/11/2000
-
Asparuhov, Encho
Director
23/07/2018 - Present
-
Temples (Professional Services) Limited
Nominee Director
01/06/1997 - 25/06/1997
2154
Floris, Giancarlo Alexander Sean
Secretary
30/06/2001 - 14/01/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASTRA SOLUTIONS LIMITED

ASTRA SOLUTIONS LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at C/O A C MOLE AND SONS, Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 ASTRA SOLUTIONS LIMITED?

toggle

ASTRA SOLUTIONS LIMITED is currently Active. It was registered on 02/06/1997 .

Where is ASTRA SOLUTIONS LIMITED located?

toggle

ASTRA SOLUTIONS LIMITED is registered at C/O A C MOLE AND SONS, Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ASTRA SOLUTIONS LIMITED do?

toggle

ASTRA SOLUTIONS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ASTRA SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.