A & S TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Termination of appointment of Stephen Richard Charlton as a secretary on 2022-09-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

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

06/12/196 December 2019 DIRECTOR APPOINTED MR ALAN JAMES MURRAY

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY FRANCES THOMPSON / 06/04/2016

View Document

02/10/192 October 2019 CESSATION OF HANNAH BRYCZKOWSKI AS A PSC

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR MARTIN DEAN CONRAD

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS EMILY FRANCES THOMPSON

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 14/03/16 STATEMENT OF CAPITAL GBP 1106

View Document

26/09/1626 September 2016 14/03/16 STATEMENT OF CAPITAL GBP 1106

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 106

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY / 01/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/09/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/09/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY / 01/10/2012

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY / 01/10/2012

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MURRAY / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MURRAY / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MURRAY / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES CHARLTON / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES CHARLTON / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES CHARLTON / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/10/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/10/2012

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY / 01/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES CHARLTON / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MURRAY / 01/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVE CHARLTON / 01/12/2007

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SUDLEY COURT 18 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 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