A S T LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

02/10/212 October 2021 Notification of Harriet Faith Eva Thacker as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Robert Thacker as a secretary on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Lucie Elizabeth Eva Oakley as a director on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Robert Thacker as a director on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Robert Thacker as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Lucie Elizabeth Eva Oakley as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Appointment of Ms Harriet Faith Eva Thacker as a secretary on 2021-09-30

View Document

02/10/212 October 2021 Appointment of Ms Harriet Faith Eva Thacker as a director on 2021-09-30

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1B KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICS LE65 2FR

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA OAKLEY / 08/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/09/2014

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/04/2014

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/07/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/07/2013

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM THE OLD VICARAGE STATION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE6 5GL

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA THACKER / 01/01/2013

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 S386 DISP APP AUDS 26/10/03

View Document

30/10/0330 October 2003 S366A DISP HOLDING AGM 26/10/03

View Document

30/10/0330 October 2003 S252 DISP LAYING ACC 26/10/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 10A FIRTREE LANE GROBY LEICESTERSHIRE LE6 OFH

View Document

12/10/9012 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 AUDITOR'S RESIGNATION

View Document

04/10/894 October 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/11/8618 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

12/12/8012 December 1980 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