ASL PRECISION SHEET METAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

10/10/2410 October 2024 Change of details for Mr Paul Andrew Salter as a person with significant control on 2024-09-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Termination of appointment of Steven Richard Salter as a director on 2022-05-23

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Cessation of Steven Richard Salter as a person with significant control on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SALTER / 02/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SALTER / 02/01/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087095400001

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JEFF ALAN SYMES

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087095400002

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BEVERLEY PEREZ-CONCEPCION / 27/09/2014

View Document

21/10/1421 October 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL PEREZ-CONCEPCION / 27/09/2014

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ADOPT ARTICLES 03/03/2014

View Document

17/04/1417 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 110

View Document

18/12/1318 December 2013 28/10/13 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1318 November 2013 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087095400001

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR PAUL ANDREW SALTER

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR STEVEN RICHARD SALTER

View Document

27/09/1327 September 2013 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