A.S.C. WIRING SOLUTIONS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MR SHANE CARL LEEPER

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOODWIN

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE CARL LEEPER / 25/11/2019

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CARL LEEPER / 26/11/2019

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN GOODWIN / 19/08/2019

View Document

14/06/1914 June 2019 25/02/19 STATEMENT OF CAPITAL GBP 93

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CARL LEEPER / 07/11/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS GOODWIN

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015

View Document

10/11/1510 November 2015

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN GOODWIN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW HOOK

View Document

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CARL LEEPER / 27/08/2012

View Document

27/08/1227 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE OLD DAIRY THE OAKS KENNINGHALL ROAD BRESSINGHAM NORFOLK IP22 2HG ENGLAND

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 17 CHURCH CLOSE, ROYDON DISS NORFOLK IP22 5RQ

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN GOODWIN / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CARL LEEPER / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS HOOK / 13/08/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE LEEPER / 27/08/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 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