About

Registered Number: 03508375
Date of Incorporation: 11/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 6 Sandiford Road, Sutton, Surrey, SM3 9RD

 

Astral Security Windows Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed as O'neill, Ryan, O'neill, Ryan Terence, O'neill, Terence Edwin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Ryan Terence 01 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Ryan 01 November 2016 - 1
O'NEILL, Terence Edwin 28 February 2011 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 10 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AA01 - Change of accounting reference date 16 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 25 October 2013
MR01 - N/A 05 June 2013
SH01 - Return of Allotment of shares 12 April 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 05 April 2011
AA01 - Change of accounting reference date 30 September 2010
AA01 - Change of accounting reference date 23 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 13 April 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 03 March 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
AC92 - N/A 26 February 2003
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.