About

Registered Number: 02602925
Date of Incorporation: 18/04/1991 (33 years ago)
Company Status: Active
Registered Address: The Old Gas Warehouse, Frome Road, Bradford On Avon, Wiltshire, BA15 1HA,

 

Based in Wiltshire, The Asteria Group Ltd was established in 1991, it has a status of "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Penelope Brookholding 28 April 1991 10 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
MR04 - N/A 05 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 19 October 2018
AD01 - Change of registered office address 31 August 2018
RESOLUTIONS - N/A 20 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 December 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 19 May 2016
RESOLUTIONS - N/A 09 March 2016
SH08 - Notice of name or other designation of class of shares 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 23 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 July 2013
SH08 - Notice of name or other designation of class of shares 01 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 09 November 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
363s - Annual Return 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 03 November 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 15 May 1997
287 - Change in situation or address of Registered Office 07 April 1997
AUD - Auditor's letter of resignation 07 April 1997
AA - Annual Accounts 11 February 1997
395 - Particulars of a mortgage or charge 23 January 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 22 April 1994
287 - Change in situation or address of Registered Office 06 January 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 04 November 1992
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
363s - Annual Return 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1991
CERTNM - Change of name certificate 14 May 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
287 - Change in situation or address of Registered Office 12 May 1991
RESOLUTIONS - N/A 10 May 1991
MA - Memorandum and Articles 10 May 1991
NEWINC - New incorporation documents 18 April 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.