ASW ENGINEERING LIMITED

Company Documents

DateDescription
20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWAINSON / 16/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA ANGELIKA SWAINSON / 16/07/2018

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWAINSON / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANGELIKA SWAINSON / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELIKA SWAINSON / 16/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW SWAINSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANGELIKA SWAINSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWAINSON / 13/03/2017

View Document

24/04/1724 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWAINSON / 14/02/2017

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWAINSON / 14/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 18 ALBANY COURT MILTON ROAD HARPENDEN HERTFORDSHIRE AL5 5LU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR NEIL ANDREW SWAINSON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE EUSCHER

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANGELIKA SWAINSON / 01/10/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/02/018 February 2001 AMENDING 882R

View Document

07/08/007 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 60/62 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 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