FRASER ANTI-STATIC TECHNIQUES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of James Anthony Blondin Cater as a director on 2025-02-11

View Document

06/03/256 March 2025 Appointment of Mr David Llywelyn Griffiths as a director on 2025-02-17

View Document

30/10/2430 October 2024 Full accounts made up to 2024-04-30

View Document

31/01/2431 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Bruce Clothier as a director on 2023-07-12

View Document

07/07/237 July 2023 Appointment of Mr James Anthony Blondin Cater as a director on 2023-06-19

View Document

06/01/236 January 2023 Current accounting period extended from 2022-11-30 to 2023-04-30

View Document

14/12/2214 December 2022 Registration of charge 026427410006, created on 2022-12-13

View Document

08/12/228 December 2022 Satisfaction of charge 2 in full

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Registered office address changed from 1 Scotts Business Park Bampton Tiverton Devon EX16 9DN to Beacon House Nuffield Road Cambridge CB4 1TF on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Robert Anthony Fraser as a director on 2022-10-21

View Document

26/10/2226 October 2022 Termination of appointment of Diane Margaret Fraser as a director on 2022-10-21

View Document

26/10/2226 October 2022 Appointment of Mr Amitabh Sharma as a director on 2022-10-21

View Document

26/10/2226 October 2022 Appointment of Mr Michael John Creedon as a director on 2022-10-21

View Document

26/10/2226 October 2022 Cessation of Robert Anthony Fraser as a person with significant control on 2022-10-21

View Document

26/10/2226 October 2022 Cessation of Diane Margaret Fraser as a person with significant control on 2022-10-21

View Document

26/10/2226 October 2022 Notification of Sdi Group Plc as a person with significant control on 2022-10-21

View Document

26/10/2226 October 2022 Termination of appointment of Diane Margaret Fraser as a secretary on 2022-10-21

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/11/2129 November 2021 Change of details for Diane Margaret Fraser as a person with significant control on 2021-11-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/07/2029 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 23/07/2019

View Document

18/04/1918 April 2019 ADOPT ARTICLES 27/02/2019

View Document

05/04/195 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 1711

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP BAGBY / 18/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JOHN PHILLIP BAGBY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CLOTHIER / 08/05/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 05/02/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY FRASER

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGARET FRASER

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026427410005

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR BRUCE CLOTHIER

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/10/116 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 1454

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 02/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 02/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM SCOTTS BUSINESS PARK BAMPTON TIVERTON DEVON EX16 9DN

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: COVE TIVERTON DEVON EX16 7RU

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 03/09/00; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 Incorporation

View Document

03/09/913 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/913 September 1991 Incorporation

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