A.S. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

18/04/2318 April 2023 Appointment of Mrs Shirley Ann Carroll as a director on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Mr Matthew Peter Finnemore as a director on 2023-04-05

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STANLEY / 23/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

27/08/1827 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ISSUE SHARES 31/07/2014

View Document

19/08/1419 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 TRUEMANS HEATH LANE HOLLYWOOD BIRMINGHAM B47 5QE ENGLAND

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STANLEY / 10/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STANLEY / 10/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4 CHESTERWOOD HOLLYWOOD BIRMINGHAM WEST MIDLANDS B47 5EN

View Document

19/08/0919 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

08/05/088 May 2008 GBP NC 1000/2000 22/04/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 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