ASMECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/01/2525 January 2025 Satisfaction of charge 035355580003 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 035355580004 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Registration of charge 035355580005, created on 2023-05-04

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Termination of appointment of James William Matthew Sudbury as a director on 2022-01-26

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Cessation of Shane William Gunstone as a person with significant control on 2021-10-08

View Document

13/10/2113 October 2021 Notification of Swg Properties Limited as a person with significant control on 2021-10-08

View Document

27/09/2127 September 2021 Termination of appointment of Joshua Thomas Todd as a director on 2021-09-13

View Document

10/08/2110 August 2021 Satisfaction of charge 035355580002 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Shane William Gunstone on 2021-06-03

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035355580004

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035355580003

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAM GUNSTONE / 13/04/2017

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 108-111 OLD MILL INDUSTRIAL PARK MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAM GUNSTONE / 08/07/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035355580002

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAM GUNSTONE / 01/11/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM GUNSTONE / 16/05/2010

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNETTE WYLD

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNETTE GUNSTONE / 12/02/2009

View Document

01/10/081 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 108-111 OLD MILL LANE INDUSTRIAL ESTATE, MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 £ IC 10002/6802 29/07/05 £ SR 3200@1=3200

View Document

09/08/059 August 2005 ACQ OF SHARES SEC 320 29/07/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ

View Document

14/11/0014 November 2000 £ NC 250000/250002 30/09/00

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 30/09/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 ADOPT MEM AND ARTS 31/08/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/98

View Document

08/04/988 April 1998 COMPANY NAME CHANGED ASHSTOCK 1618 LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

01/04/981 April 1998 DIRS POWERS 30/03/98

View Document

01/04/981 April 1998 £ NC 1000/250000 30/03/98

View Document

01/04/981 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

26/03/9826 March 1998 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