A. S. GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

04/05/234 May 2023 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-04

View Document

07/03/237 March 2023 Appointment of Mr Ian Stuart Poole as a director on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Keith David Price as a director on 2023-03-07

View Document

25/06/2125 June 2021 Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
1ST FLOOR, ST DAVID'S COURT UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

15/09/1515 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
PREMIER HOUSE
DARLINGTON STREET
WOVERHAMPTON
WEST MIDLANDS
WV1 4JJ

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 16/06/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID HIMSWORTH

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

21/11/1421 November 2014 SECTION 519

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PAUL THOMAS WOOD

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS

View Document

09/02/119 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECTION 519

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED ANDREWS SYKES SALES LIMITED CERTIFICATE ISSUED ON 12/08/04; RESOLUTION PASSED ON 29/07/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

03/07/963 July 1996 S-DIV 06/03/96

View Document

02/07/962 July 1996 ALTER MEM AND ARTS 06/03/96

View Document

02/07/962 July 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/962 July 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/962 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/962 July 1996 ALTER MEM AND ARTS 06/03/96 REREG PLC-PRI 06/03/96

View Document

05/03/965 March 1996 COMPANY NAME CHANGED ASGROUP MANAGEMENT PLC CERTIFICATE ISSUED ON 06/03/96; RESOLUTION PASSED ON 07/02/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 376 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 COMPANY NAME CHANGED HENRY SYKES PLC CERTIFICATE ISSUED ON 04/03/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: G OFFICE CHANGED 10/05/90 62 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: G OFFICE CHANGED 10/05/90 THEALE CROSS READING BERKSHIRE RG3 7SP

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: G OFFICE CHANGED 11/12/87 709 OXFORD ROAD READING BERKSHIRE RG3 1JD

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

18/11/8618 November 1986 AUTH PURCHASE SHARES NOT CAP

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: G OFFICE CHANGED 13/10/86 SYKES HOUSE 445 WOOLWICH RD CHARLTON LONDON SE7 7AP

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

21/02/8621 February 1986 ANNUAL ACCOUNTS MADE UP DATE 29/09/85

View Document

23/01/8523 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

14/10/8314 October 1983 ANNUAL ACCOUNTS MADE UP DATE 27/03/83

View Document

07/10/827 October 1982 ANNUAL ACCOUNTS MADE UP DATE 28/03/82

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 28/12/80

View Document

20/08/8020 August 1980 ANNUAL ACCOUNTS MADE UP DATE 30/12/79

View Document

03/07/793 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

06/07/786 July 1978 ANNUAL ACCOUNTS MADE UP DATE 22/12/77

View Document

09/08/779 August 1977 ANNUAL ACCOUNTS MADE UP DATE 26/12/76

View Document

18/08/7618 August 1976 ANNUAL ACCOUNTS MADE UP DATE 28/12/75

View Document

07/08/757 August 1975 ANNUAL ACCOUNTS MADE UP DATE 29/12/74

View Document

03/02/753 February 1975 ANNUAL ACCOUNTS MADE UP DATE 30/12/73

View Document

23/11/6523 November 1965 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