A&S SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
23/09/2423 September 2024 | Amended total exemption full accounts made up to 2023-07-30 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-30 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
10/01/2310 January 2023 | Registered office address changed from 4 Turnoak Avenue Woking GU22 0AJ England to 15 Hogarth Close London E16 3SR on 2023-01-10 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-07-31 |
05/11/215 November 2021 | Cessation of Ayrie Yuseinova as a person with significant control on 2021-10-01 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-07 with updates |
04/11/214 November 2021 | Termination of appointment of Sevilyay Sali as a director on 2021-10-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYRIE YUSEINOVA |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR AYSUN YUSEINOV ALIEV / 01/02/2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
07/10/207 October 2020 | CESSATION OF SEVILYAY SALI AS A PSC |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | CURREXT FROM 30/01/2020 TO 30/07/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
23/01/2023 January 2020 | 30/01/19 UNAUDITED ABRIDGED |
24/10/1924 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 29 AVIEMORE GARDENS WEST HUNSBURY NORTHAMPTON NN4 9XJ ENGLAND |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS SEVILYAY SALI |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYSUN ALIEV / 21/12/2015 |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 5 CASTERBRIDGE COURT HARDINGSTONE NORTHAMPTON NN4 6FD |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/02/1515 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYSUN ALIEV / 10/01/2011 |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM TOP FLAT 7 ADELAIDE TERRACE BARRACK ROAD NORTHAMPTON NN2 6AH |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYSUN ALIEV / 20/10/2009 |
12/02/1012 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | 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