Company NameAsteri Solutions Limited
Company StatusDissolved
Company Number04287846
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Angela Maureen Gibbon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMrs Susanna Jane Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Den Barrack Hill
Hythe
Kent
CT21 4BY
Secretary NameSusanna Jane Perry
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Den Barrack Hill
Hythe
Kent
CT21 4BY
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Angela Maureen Gibbon
98.00%
Ordinary
2 at £1Susanna Jane Perry
2.00%
Ordinary

Financials

Year2014
Net Worth-£902
Cash£828
Current Liabilities£1,730

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page)
10 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
29 January 2016Director's details changed for Susanna Jane Perry on 1 December 2015 (2 pages)
29 January 2016Director's details changed for Susanna Jane Perry on 1 December 2015 (2 pages)
26 January 2016Secretary's details changed for Susanna Jane Perry on 1 December 2015 (1 page)
26 January 2016Register(s) moved to registered inspection location 96 Green Way Tunbridge Wells Kent TN2 3JN (1 page)
26 January 2016Secretary's details changed for Susanna Jane Perry on 1 December 2015 (1 page)
26 January 2016Register(s) moved to registered inspection location 96 Green Way Tunbridge Wells Kent TN2 3JN (1 page)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Director's details changed for Angela Maureen Gibbon on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Angela Maureen Gibbon on 26 January 2011 (2 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Susanna Jane Perry on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Angela Maureen Gibbon on 14 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Susanna Jane Perry on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Angela Maureen Gibbon on 14 September 2010 (2 pages)
14 September 2009Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page)
14 September 2009Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page)
12 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 November 2008Director and secretary's change of particulars / susanna perry / 15/10/2008 (1 page)
10 November 2008Director and secretary's change of particulars / susanna perry / 15/10/2008 (1 page)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / susanna perry / 01/02/2008 (1 page)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / susanna perry / 01/02/2008 (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 September 2007Registered office changed on 05/09/07 from: NO3 crouchmans yard business centre poynters lane southend on sea essex SS3 9TS (1 page)
5 September 2007Registered office changed on 05/09/07 from: NO3 crouchmans yard business centre poynters lane southend on sea essex SS3 9TS (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 14/09/06; full list of members (2 pages)
9 October 2006Return made up to 14/09/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Registered office changed on 19/12/05 from: 2ND floor monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
19 December 2005Registered office changed on 19/12/05 from: 2ND floor monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
10 November 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 14/09/03; full list of members (5 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 14/09/03; full list of members (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Return made up to 14/09/02; full list of members (5 pages)
11 September 2002Return made up to 14/09/02; full list of members (5 pages)
3 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
3 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 December 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
1 October 2001Location of register of members (1 page)
1 October 2001Location of register of members (1 page)
14 September 2001Incorporation (13 pages)
14 September 2001Incorporation (13 pages)