ASM ENGINEERING PVT LTD



Company Documents

DateDescription
27/03/2427 March 2024 NewCurrent accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/02/2410 February 2024 NewCertificate of change of name

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

14/11/2314 November 2023 Appointment of Rabindra Srikantan as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms Vanishree Kulkarni as a secretary on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Markus Granlund as a director on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Björn Arne Strömberg as a director on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Jillian Thurston as a secretary on 2023-11-01

View Document

13/11/2313 November 2023 Registered office address changed from Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH England to Enterprise Centre Coventry University Technology Park Coventry CV1 2TT on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Asm Technologies Ltd as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Semcon International Ab as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Semcon Forvaltnings Ab as a person with significant control on 2023-11-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Annual return made up to 2008-11-23 with full list of shareholders

View Document

16/08/2316 August 2023 Notification of Semcon International Ab as a person with significant control on 2023-07-06

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2016-11-30

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2020-11-29

View Document

31/07/2331 July 2023 Notification of Semcon Forvaltnings Ab as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Cessation of Semcon Ab as a person with significant control on 2016-04-06

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2009-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2010-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2011-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2012-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2013-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2014-11-23

View Document

24/07/2324 July 2023 Second filing of the annual return made up to 2015-11-30

View Document

20/04/2320 April 2023 Appointment of Mr Björn Arne Strömberg as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Hans Peter Havdal as a director on 2023-04-12

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/12/209 December 2020 Confirmation statement made on 2020-11-29 with updates

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM LANGSTONE GATE - BUILDING 200 SOLENT ROAD HAVANT PO9 1TR ENGLAND

View Document

04/07/204 July 2020 Registered office address changed from , Langstone Gate - Building 200 Solent Road, Havant, PO9 1TR, England to Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH on 2020-07-04

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR NORDINE CHEKAOUI

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MISS JILLIAN THURSTON

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDERPAL SINGH LALL / 21/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JOGINDERPAL SINGH LALL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KRAPICHLER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP CHANDLER

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR CHRISTIAN KRAPICHLER

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HILL

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/12/167 December 2016 Confirmation statement made on 2016-11-30 with updates

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 5 HERCULES WAY LEAVESDEN PARK WATFORD HERTFORDSHIRE WD25 7GS

View Document

21/11/1621 November 2016 Registered office address changed from , 5 Hercules Way, Leavesden Park, Watford, Hertfordshire, WD25 7GS to Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH on 2016-11-21

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MARKUS GRANLUND

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MICHAEL HILL / 21/03/2016

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHAN DARSBO

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 2015-11-30 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR NORDINE CHEKAOUI

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MR PHILIP CHANDLER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY C & H CONSULTANCY SERVICES LTD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY C & H CONSULTANCY SERVICES LTD

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

26/03/1526 March 2015 Registered office address changed from , Tattershall House, 19 st Catherines Road, Grantham, Lincolnshire, NG31 6TT to Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH on 2015-03-26

View Document

05/02/155 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 2014-11-23 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document



31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 2013-11-23 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JOHAN KARL DARSBO

View Document

10/01/1310 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 2012-11-23 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 2011-11-23 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 2010-11-23 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 2009-11-23 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MICHAEL HILL / 01/10/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & H CONSULTANCY SERVICES LTD / 01/10/2009

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED BJORN MAGNUSSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR BJORN MAGNUSSON

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 20 BLACK FRAIRS LANE, LONDON, EC4V 6HD

View Document

10/03/9510 March 1995 CONSO 06/03/95

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 CONSOLIDATION OF SHARES 16/02/95

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/95

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED MAWLAW 260 LIMITED CERTIFICATE ISSUED ON 14/02/95

View Document

08/02/958 February 1995 ADOPT MEM AND ARTS 02/02/95

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company