ASEPTIC TECHNOLOGY AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/04/2412 April 2024 | Cessation of Philip Peter Templeton as a person with significant control on 2024-02-29 |
12/04/2412 April 2024 | Notification of Aseptic Technology & Design Holdings Ltd as a person with significant control on 2024-02-29 |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/11/195 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / PHILIP PETER TEMPLETON / 10/07/2017 |
13/12/1713 December 2017 | CESSATION OF BRIAN PETER BERGIN AS A PSC |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER TEMPLETON / 22/11/2017 |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER BERGIN / 22/11/2017 |
10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043329850001 |
23/12/1423 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/12/1313 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/01/132 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1-2 MOORSIDE COURT YELVERTON BUSINESS PARK, CRAPSTONE, YELVERTON DEVON PL20 7PE |
08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER BERGIN / 03/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER TEMPLETON / 03/12/2009 |
17/12/0917 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/11/0425 November 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/11/0326 November 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03 |
05/02/035 February 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
11/12/0111 December 2001 | SECRETARY RESIGNED |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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