A A S T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Appointment of Mr Stewart William Papworth as a director on 2023-11-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Register inspection address has been changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 1 Sandpiper Road Whitstable CT5 4DP

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/02/2222 February 2022 Secretary's details changed for Sharon Marie Tanton on 2022-02-18

View Document

22/02/2222 February 2022 Director's details changed for Mr Andrew Stephen Taylor on 2022-02-18

View Document

22/02/2222 February 2022 Registered office address changed from Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD England to 1 Sandpiper Road Whitstable Kent CT5 4DP on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Andrew Stephen Taylor as a person with significant control on 2022-02-18

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY DECLAN COOK

View Document

08/03/178 March 2017 SECRETARY APPOINTED SHARON MARIE TANTON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH COOK

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MR DECLAN JAY COOK

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064996730001

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064996730001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TAYLOR / 01/03/2012

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: 51 TIMBER TOPS CHATHAM KENT ME5 8XQ UNITED KINGDOM

View Document

11/05/1211 May 2012 SECRETARY APPOINTED DEBORAH COOK

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 51 TIMBER TOPS, LORDSWOOD CHATHAM KENT ME5 8XQ

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA STEWART

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TAYLOR / 11/02/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 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