A & S STRUCTURES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-18 with updates |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Confirmation statement made on 2024-02-18 with updates |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 2 Water Street Kingswinford DY6 7QA on 2024-04-26 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-18 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMIE MICKLEWRIGHT / 08/02/2017 |
06/12/166 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/11/1517 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
05/03/155 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
02/12/132 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
15/10/1215 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
19/06/1219 June 2012 | FIRST GAZETTE |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, 4 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW, UNITED KINGDOM |
18/06/1218 June 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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