ASM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Satisfaction of charge 15 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 20 in full

View Document

02/08/242 August 2024 Satisfaction of charge SC0864450025 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 2 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 17 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Satisfaction of charge 22 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Mrs Sally Louise Kemp on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 27 NORTH BRIDGE STREET HAWICK BORDERS TD9 9BD SCOTLAND

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 21/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 21/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM ROXBURGH HOUSE ROXBURGH STREET GALASHIELS SELKIRKSHIRE TD1 1PE

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL GEORGE BURRELL / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALECK BURRELL / 21/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALECK BURRELL / 21/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALECK BURRELL

View Document

16/03/2016 March 2020 CESSATION OF MARGUERITE CHRISTINE BURRELL AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE KEMP

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGUERITE CHRISTINE BURRELL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0864450026

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0864450025

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 01/06/2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE BURRELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURRELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

06/02/156 February 2015 SECRETARY APPOINTED MRS SALLY KEMP

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS SALLY KEMP

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ALECK BURRELL

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MICHAEL BURRELL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

31/03/1131 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

23/11/1023 November 2010 SECTION 519

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ROXBURGH STREET GALASHIELS SELKIRKSHIRE

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH BURRELL / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE CHRISTINE BURRELL / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 PARTIC OF MORT/CHARGE *****

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/11/918 November 1991 DEC MORT/CHARGE 13359

View Document

29/10/9129 October 1991 PARTIC OF MORT/CHARGE 12840

View Document

29/10/9129 October 1991 PARTIC OF MORT/CHARGE 12849

View Document

29/07/9129 July 1991 PARTIC OF MORT/CHARGE 8451

View Document

29/07/9129 July 1991 PARTIC OF MORT/CHARGE 8452

View Document

15/07/9115 July 1991 PARTIC OF MORT/CHARGE 7911

View Document

05/06/915 June 1991 DEC MORT/CHARGE 6264

View Document

28/05/9128 May 1991 DEC MORT/CHARGE 5965

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/03/889 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

09/03/889 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

07/03/887 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

05/02/885 February 1988 PARTIC OF MORT/CHARGE 1248

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/01/8427 January 1984 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