ASR FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Wedlake Bell Llp as a secretary on 2025-06-13

View Document

23/06/2523 June 2025 NewAppointment of Breams Secretaries Limited as a secretary on 2025-06-13

View Document

11/06/2511 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Daniel Girod as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Charles Emile Paul Marie Kammerer as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Gianni Cantiello as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Didier Gomez as a director on 2025-03-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from 5 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ England to Mayne House Fenton Way Basildon SS15 6RZ on 2024-07-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Paul Almeroth as a director on 2023-07-27

View Document

31/07/2331 July 2023 Change of details for Schneider & Cie Ag Internationale Transporte as a person with significant control on 2022-03-21

View Document

28/07/2328 July 2023 Appointment of Wedlake Bell Llp as a secretary on 2023-06-23

View Document

28/07/2328 July 2023 Notification of Schneider & Cie Ag Internationale Transporte as a person with significant control on 2021-06-24

View Document

28/07/2328 July 2023 Cessation of Schneider Logistik Holding Ag as a person with significant control on 2021-06-24

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-18 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Kevin Francis Enright as a director on 2023-06-13

View Document

23/06/2323 June 2023 Termination of appointment of Susan Patricia Enright as a secretary on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS ENRIGHT / 05/11/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM SUITE 3, FIRST FLOOR THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX CM1 3BY ENGLAND

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 ADOPT ARTICLES 31/08/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ADOPT ARTICLES 31/08/2018

View Document

11/09/1811 September 2018 SUB-DIVISION 02/08/18

View Document

10/09/1810 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

10/09/1810 September 2018 SUBDIVISION 02/08/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ENRIGHT

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR DANIEL GIROD

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR DIDIER GOMEZ

View Document

04/09/184 September 2018 CESSATION OF KEVIN FRANCIS ENRIGHT AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHNEIDER LOGISTIK HOLDING AG

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS SUSAN PATRICIA ENRIGHT

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 28 QUEENS GROVE ROAD CHINGFORD LONDON E4 7BT ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O NOKES & CO 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

28/05/1428 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS ENRIGHT / 07/11/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 261 LODGE LANE GRAYS ESSEX RM17 5PR ENGLAND

View Document

21/06/1221 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 13 BARLEYCORN LEYBOURNE WEST MALLING KENT ME19 5PR UNITED KINGDOM

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/02/1119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KILBEY

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ENRIGHT / 17/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUE ENRIGHT / 17/05/2010

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

18/05/0918 May 2009 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