ASGARD ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registration of charge 039747730005, created on 2025-05-14 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
01/11/221 November 2022 | Registered office address changed from 10 Arthur Street Hyde Cheshire SK14 1EA to Cedar Mill Alexandra Street Hyde Cheshire SK14 1DX on 2022-11-01 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-30 with updates |
03/08/213 August 2021 | Appointment of Mrs Christine Helen Anne Yorke-Robinson as a director on 2021-07-30 |
03/08/213 August 2021 | Appointment of Mr Steven Yorke-Robinson as a director on 2021-07-30 |
03/08/213 August 2021 | Notification of Pressure Tech Limited as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Cessation of Mjolnir Assets Ltd as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Satisfaction of charge 039747730002 in full |
02/08/212 August 2021 | Termination of appointment of Angela Beckett as a director on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Ian Philip Hampton as a director on 2021-07-30 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Satisfaction of charge 1 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJOLNIR ASSETS LTD |
30/10/1930 October 2019 | CESSATION OF IAN PHILIP HAMPTON AS A PSC |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
28/03/1828 March 2018 | DIRECTOR APPOINTED MS ANGELA BECKETT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/05/1611 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1516 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/02/1528 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039747730003 |
18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039747730003 |
23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039747730002 |
01/05/141 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HAMPTON / 28/02/2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/04/1319 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/129 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/04/1121 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1010 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY ANGELA HAMPTON |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HAMPTON / 01/01/2010 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR ANGELA HAMPTON |
02/06/092 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/11/0516 November 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | NEW SECRETARY APPOINTED |
25/06/0525 June 2005 | SECRETARY RESIGNED |
25/06/0525 June 2005 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0410 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
16/08/0316 August 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
29/07/0229 July 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | NEW SECRETARY APPOINTED |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | SECRETARY RESIGNED |
17/04/0017 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASGARD ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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