About

Registered Number: 02374346
Date of Incorporation: 20/04/1989 (35 years ago)
Company Status: Active
Registered Address: 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR

 

Astral Accountancy Services Ltd was setup in 1989. We don't know the number of employees at the business. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Tracy Joan 01 October 1999 - 1
BREWERTON, Susan Melita 01 December 1994 31 October 2006 1
LOGAN, Robert Alexander N/A 17 July 1992 1
PROCTOR, Emily Roberta 01 May 2018 26 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Emily Roberta 29 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 June 2019
CS01 - N/A 18 January 2019
PSC01 - N/A 09 January 2019
PSC01 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 07 December 2018
AP01 - Appointment of director 06 September 2018
MR01 - N/A 17 July 2018
MR01 - N/A 05 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 December 2016
AA01 - Change of accounting reference date 14 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 October 2013
SH01 - Return of Allotment of shares 26 July 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 10 October 2012
RESOLUTIONS - N/A 01 August 2012
CC04 - Statement of companies objects 01 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 18 September 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
353 - Register of members 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 11 October 2005
225 - Change of Accounting Reference Date 13 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 17 November 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 25 August 1995
288 - N/A 09 December 1994
363s - Annual Return 09 December 1994
AA - Annual Accounts 30 September 1994
288 - N/A 21 March 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 02 October 1993
363s - Annual Return 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 09 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 03 May 1989
NEWINC - New incorporation documents 20 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.