AS S REALISATIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

01/02/241 February 2024 Change of name notice

View Document

01/02/241 February 2024 Certificate of change of name

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from Griffin Lodge 273 Manchester Road Crosland Moor Huddersfield HD4 5AG England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-02-13

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/10/2121 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR SHAUNE ANDREW LOCKWOOD

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUNE ANDREW LOCKWOOD

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUNE LOCKWOOD

View Document

08/01/198 January 2019 CESSATION OF SHAUNE ANDREW LOCKWOOD AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067846470001

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY ALLAN POGSON

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR BENJAMIN POGSON

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/04/139 April 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MARC POGSON / 06/01/2010

View Document

09/04/109 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUNE ANDREW LOCKWOOD / 06/01/2010

View Document

07/01/097 January 2009 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