AST ASSISTANCE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Appointment of Mr Mark Lee Dawson as a secretary on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Nathan Mark Dawson as a director on 2024-07-25

View Document

22/07/2422 July 2024 Registration of charge 115834630001, created on 2024-07-15

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Change of details for Mr Mark Lee Dawson as a person with significant control on 2020-01-01

View Document

14/02/2414 February 2024 Change of details for Mr Mark Lee Dawson as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Mark Lee Dawson on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Nathan Mark Dawson on 2024-02-13

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-09-23

View Document

12/11/2112 November 2021 Appointment of Mr Nathan Mark Dawson as a director on 2021-11-12

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 41 SURREY AVENUE SHAW OLDHAM GREATER MANCHESTER OL2 7DN UNITED KINGDOM

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN DAWSON

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARK DAWSON / 06/06/2019

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARK DAWSON / 27/01/2019

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 30/12/18 STATEMENT OF CAPITAL GBP 8

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

30/12/1830 December 2018 CESSATION OF PHOENIX EVENTS & PROMOTIONS LIMITED AS A PSC

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information