A S R RECYCLING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

16/11/2416 November 2024 Satisfaction of charge 078855380003 in full

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES PETER THORY / 19/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER THORY / 19/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THORY / 19/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER THORY / 19/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THORY / 19/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THORY / 19/12/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM, FORMER SAXON WORKS PETERBOROUGH ROAD, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1PJ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078855380003

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078855380002

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 16 ELDERNELL LANE, COATES WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 2DD, UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN RIDDLE

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIDDLE

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information