A&S MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Joseph Laycock as a director on 2025-07-25

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Ewen Mcfarlane as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW MARK CLAYTON / 12/02/2021

View Document

12/02/2112 February 2021 CESSATION OF LOWE INVESTMENTS LIMITED AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF TIMOTHY LOWE AS A PSC

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN KIRK

View Document

24/02/2024 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED A & S PLUMBING & HEATING 1969 LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LOWE / 03/07/2019

View Document

28/08/1928 August 2019 CESSATION OF GRAHAM AUSTIN APPLEBY AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM APPLEBY

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LOWE / 08/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LOWE / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LOWE / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LOWE / 08/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMES ANDREW MARK CLAYTON

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

02/10/182 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AUSTIN APPLEBY

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LOWE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWE INVESTMENTS LIMITED

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR DAMIAN JON KIRK

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE DARBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 56 MAIN STREET REPTON DERBY DE65 6FB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR LEE ALAN DARBY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED TIMOTHY LOWE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O LIFESTYLE ACCOUNTING LTD 58-60 WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1SN

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/06/1019 June 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOWE / 09/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 56 MAIN STREET REPTON DERBYSHIRE DE65 6FB

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 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