ASP ELECTRO-TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Satisfaction of charge 045597480003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045597480003 |
25/02/1925 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
14/03/1814 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLEY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045597480002 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PHILIP ROWLEY / 16/10/2010 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNIT 5 SAPCOTE ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2AU UNITED KINGDOM |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLEY |
19/01/1219 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1131 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM ATKINSONS PRESSINGS BUILDING SAPCOTE ROAD BURBAGE, HINCKLEY LEICESTERSHIRE LE10 2AZ |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES ROWLEY / 10/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ROWLEY / 10/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PHILIP ROWLEY / 10/10/2009 |
05/01/105 January 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/10/0820 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 39 LONDON ROAD HINCKLEY LEICESTERSHIRE LE10 1HQ |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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