ASTRAL ACCOUNTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTRAL ACCOUNTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374346

Incorporation date

20/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1989)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon10/05/2021
Cessation of Emily Roberta Proctor as a person with significant control on 2020-11-26
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Mr Matthew Norris as a secretary on 2020-11-26
dot icon26/11/2020
Termination of appointment of Emily Roberta Proctor as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Emily Roberta Proctor as a secretary on 2020-11-26
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon09/01/2019
Notification of Emily Roberta Proctor as a person with significant control on 2018-06-29
dot icon09/01/2019
Notification of Tracy Norris as a person with significant control on 2018-06-29
dot icon09/01/2019
Cessation of Gary Brewerton as a person with significant control on 2018-06-29
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon06/09/2018
Appointment of Mrs Emily Roberta Proctor as a director on 2018-09-05
dot icon17/07/2018
Registration of charge 023743460002, created on 2018-06-30
dot icon05/07/2018
Registration of charge 023743460001, created on 2018-06-27
dot icon02/07/2018
Termination of appointment of Gary Brewerton as a director on 2018-06-14
dot icon29/06/2018
Appointment of Mrs Emily Roberta Proctor as a secretary on 2018-06-29
dot icon29/06/2018
Termination of appointment of Gary Brewerton as a secretary on 2018-06-29
dot icon26/06/2018
Termination of appointment of Emily Roberta Proctor as a director on 2018-06-26
dot icon08/05/2018
Appointment of Mrs Emily Roberta Proctor as a director on 2018-05-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon14/09/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon04/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Mr Gary Brewerton on 2013-02-04
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/10/2012
Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA United Kingdom on 2012-10-10
dot icon01/08/2012
Statement of company's objects
dot icon01/08/2012
Resolutions
dot icon23/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon02/12/2009
Director's details changed for Tracy Joan Norris on 2009-11-25
dot icon02/12/2009
Director's details changed for Gary Brewerton on 2009-11-25
dot icon18/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/05/2009
Registered office changed on 28/05/2009 from 1-3 london road bicester oxfordshire OX26 6BU
dot icon25/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2007-01-31
dot icon14/02/2008
Return made up to 25/11/07; full list of members
dot icon14/02/2008
Location of debenture register
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: astral house granville way bicester oxon OX26 4JT
dot icon08/02/2007
Return made up to 25/11/06; full list of members
dot icon09/01/2007
Director resigned
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon29/11/2005
Return made up to 25/11/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/12/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon30/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/11/2004
Return made up to 25/11/04; full list of members
dot icon28/11/2003
Return made up to 25/11/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon20/11/2002
Return made up to 25/11/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/12/2001
Return made up to 25/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/12/2000
Return made up to 25/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon07/01/2000
Return made up to 25/11/99; full list of members
dot icon04/10/1999
New director appointed
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon24/11/1998
Return made up to 25/11/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon26/11/1997
Return made up to 25/11/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon29/11/1996
Return made up to 25/11/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon01/12/1995
Return made up to 30/11/95; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1994-11-30
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Return made up to 15/12/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon21/03/1994
Director's particulars changed
dot icon22/12/1993
Return made up to 15/12/93; full list of members
dot icon02/10/1993
Accounts for a small company made up to 1992-11-30
dot icon21/12/1992
Return made up to 15/12/92; change of members
dot icon12/11/1992
Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1992
Full accounts made up to 1991-11-30
dot icon10/01/1992
Return made up to 15/12/91; no change of members
dot icon20/05/1991
Full accounts made up to 1990-11-30
dot icon20/05/1991
Full accounts made up to 1989-11-30
dot icon09/01/1991
Return made up to 15/12/90; full list of members
dot icon16/11/1989
Accounting reference date notified as 30/11
dot icon03/05/1989
Director resigned;new director appointed
dot icon03/05/1989
Registered office changed on 03/05/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon20/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.37K
-
0.00
4.14K
-
2023
11
4.23K
-
0.00
735.00
-
2023
11
4.23K
-
0.00
735.00
-

Employees

2023

Employees

11 Ascended- *

Net Assets(GBP)

4.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

735.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Emily Roberta
Secretary
29/06/2018 - 26/11/2020
-
Norris, Matthew
Secretary
26/11/2020 - Present
-
Mrs Tracy Joan Norris
Director
01/10/1999 - Present
-
Proctor, Emily Roberta
Director
01/05/2018 - 26/06/2018
5
Proctor, Emily Roberta
Director
05/09/2018 - 26/11/2020
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASTRAL ACCOUNTANCY SERVICES LIMITED

ASTRAL ACCOUNTANCY SERVICES LIMITED is an(a) Active company incorporated on 20/04/1989 with the registered office located at 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL ACCOUNTANCY SERVICES LIMITED?

toggle

ASTRAL ACCOUNTANCY SERVICES LIMITED is currently Active. It was registered on 20/04/1989 .

Where is ASTRAL ACCOUNTANCY SERVICES LIMITED located?

toggle

ASTRAL ACCOUNTANCY SERVICES LIMITED is registered at 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire OX7 5SR.

What does ASTRAL ACCOUNTANCY SERVICES LIMITED do?

toggle

ASTRAL ACCOUNTANCY SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASTRAL ACCOUNTANCY SERVICES LIMITED have?

toggle

ASTRAL ACCOUNTANCY SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for ASTRAL ACCOUNTANCY SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.