About

Registered Number: 04215505
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 25 Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE,

 

Astranet Systems Ltd was registered on 11 May 2001 and are based in Cambridge, it's status in the Companies House registry is set to "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCKLE, Elisabeth Jane 11 May 2001 27 June 2013 1
MILLS, Michael John 11 May 2001 27 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ROTH, Sarah Catherine 27 June 2013 23 June 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 September 2018
PSC02 - N/A 05 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 27 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 13 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 22 August 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP03 - Appointment of secretary 17 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 December 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 May 2004
CERTNM - Change of name certificate 13 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.