AS ADMINISTRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Appointment of Mr Joshua Ejdelbaum as a director on 2024-04-08

View Document

06/04/246 April 2024 Certificate of change of name

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Appointment of Mr Jourdan Soloman Rajwan as a director on 2023-01-17

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CESSATION OF HENRY EJELBAUM AS A PSC

View Document

16/07/1916 July 2019 CESSATION OF JOSEPH SUCHAREWICZ AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AS INVESTMENT HOLDINGS LIMITED

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SUCHAREWICZ / 16/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY EJELBAUM / 16/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 13/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 13/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 4100002

View Document

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1916 April 2019 SOLVENCY STATEMENT DATED 08/04/19

View Document

16/04/1916 April 2019 REDUCE ISSUED CAPITAL 08/04/2019

View Document

16/04/1916 April 2019 STATEMENT BY DIRECTORS

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM MARLOWE HOUSE HALE ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6NE

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 01/10/2009

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/11/095 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 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