ADVANCED SHEET METAL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-17 with updates |
17/10/2417 October 2024 | Change of details for Advanced Sheet Metal Holdings Limited as a person with significant control on 2024-06-01 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-10-30 |
20/04/2320 April 2023 | Director's details changed for Mr Simon Ansell on 2023-04-19 |
20/04/2320 April 2023 | Director's details changed for Mr Kevin Ansell on 2023-04-19 |
19/04/2319 April 2023 | Secretary's details changed for Mrs Benita Monica Ansell on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mrs Benita Monica Ansell on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Kevin Ansell on 2023-04-19 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
07/10/227 October 2022 | Director's details changed for Mr Simon Ansell on 2022-09-03 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-10-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
26/06/1926 June 2019 | 30/10/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANSELL / 25/05/2018 |
05/06/185 June 2018 | 30/10/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET SHUTTLEWOOD |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHUTTLEWOOD |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISON O'DELL |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT O'DELL |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANSELL / 30/11/2015 |
02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
30/10/1430 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
05/11/125 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
27/10/1127 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
05/01/115 January 2011 | DIRECTOR APPOINTED MRS ALISON EMMA O'DELL |
05/01/115 January 2011 | DIRECTOR APPOINTED MR SIMON ANSELL |
05/01/115 January 2011 | DIRECTOR APPOINTED MRS JANET ANNE SHUTTLEWOOD |
28/10/1028 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLEM O'DELL / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANSELL / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BENITA MONICA ANSELL / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SHUTTLEWOOD / 01/10/2009 |
26/10/0926 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/0714 November 2007 | COMPANY NAME CHANGED ADVANCED (UK) METAL COMPANY LIMI TED CERTIFICATE ISSUED ON 14/11/07 |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/10/08 |
17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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