ASR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

15/07/2415 July 2024 Change of details for Mrs Katie Hughes as a person with significant control on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Change of details for Mr Ronald Douglas John Hughes as a person with significant control on 2022-05-18

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mrs Katherine Ann Hughes on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mrs Katherine Ann Hughes as a person with significant control on 2021-11-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANN HUGHES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE HUGHES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD DOUGLAS JOHN HUGHES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF OAKLEY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

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

View Accounts

17/10/1817 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 16/03/17 STATEMENT OF CAPITAL GBP 24

View Document

08/02/178 February 2017 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