A & S ENTERPRISES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of David John Beck as a director on 2024-06-04

View Document

11/06/2411 June 2024 Appointment of Mr Simon Kerry as a director on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID SULIN / 13/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE SULIN / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SULIN / 19/04/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR DAVID JOHN BECK

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROACH

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JOSHUA DAVID SULIN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM PARK ASSOCIATES GRETTON HOUSE THIRD AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WQ

View Document

19/05/1519 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041974440006

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041974440005

View Document

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O PARK ASSOCIATES GRETTON HOUSE WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WQ

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROACH / 20/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SULIN / 20/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SULIN / 20/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SULIN / 20/04/2012

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR DAVID ROACH

View Document

27/05/1127 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SULIN / 10/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O PARK ASSOCIATES GRETTON HOUSE WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON UPON TRENT STAFFS DE14 2WQ

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: PARK ASSOCIATES IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 19/03/03

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: MILL STREAM LODGE MILL MEADOW HOLLYBUSH ROAD NEWBOROUGH BURTON ON TRENT STAFFORDSHIRE DE13 8SF

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 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