ASG POWER SYSTEMS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Notification of Marco Nassi as a person with significant control on 2023-09-05

View Document

12/03/2412 March 2024 Cessation of Sergio Frattini as a person with significant control on 2023-06-22

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

05/01/235 January 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO FRATTINI

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMANUELE LERTORA

View Document

06/02/196 February 2019 CESSATION OF VINCENZO GIORI AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

29/01/1829 January 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

29/01/1829 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO PELLECCHIA

View Document

05/07/175 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENZO GIORI

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/01/1730 January 2017 SAIL ADDRESS CREATED

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

06/03/156 March 2015 09/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1525 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED ANTONIO PELLECCHIA

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED CROSSCO (1354) LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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