Firhouse
Dublin 16
Irish
Director Name | Mr Donal Vincent O'Meara |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE |
Director Name | Mr John Simon Rodgers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | astrasiteservices.co.uk |
---|
Registered Address | Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Simon Rodgers 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
17 October 2023 | Appointment of Mr Donal Vincent O'meara as a director on 17 October 2023 (2 pages) |
---|---|
17 October 2023 | Cessation of John Simon Rodgers as a person with significant control on 24 August 2023 (1 page) |
17 October 2023 | Notification of Donal Vincent O'mear as a person with significant control on 17 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of John Simon Rodgers as a director on 17 October 2023 (1 page) |
24 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
2 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 February 2019 | Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Company name changed bbw nominees LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed bbw nominees LIMITED\certificate issued on 23/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed astra site services LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed astra site services LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
27 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 September 2007 | Return made up to 13/06/07; full list of members (6 pages) |
19 September 2007 | Return made up to 13/06/07; full list of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 9-11 st pauls house yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 9-11 st pauls house yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page) |
21 July 2006 | Return made up to 13/06/06; full list of members
|
21 July 2006 | Return made up to 13/06/06; full list of members
|
26 August 2005 | Memorandum and Articles of Association (9 pages) |
26 August 2005 | Memorandum and Articles of Association (9 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2005 | Company name changed brightcable LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed brightcable LIMITED\certificate issued on 16/08/05 (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (17 pages) |
13 June 2005 | Incorporation (17 pages) |